Search icon

H & G PROPERTIES, INC.

Company Details

Entity Name: H & G PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 1997 (28 years ago)
Document Number: P95000017161
FEI/EIN Number 59-3299705
Address: 1242 McNeil Woods Place, ALTAMONTE SPRINGS, FL 32714
Mail Address: 1242 McNeil Woods Pl, ALTAMONTE SPRINGS, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GUIDO, MICHAEL F Agent 1242 McNeil Woods Pl, ALTAMONTE, FL 32714

President

Name Role Address
GUIDO, MICHAEL F President 1242 McNeil Woods Pl, ALTAMONTE SPRINGS, FL 32714

Vice President

Name Role Address
Booth, Jackie Vice President 10366 Carrollwood Ln., #221 TAMPA, FL 33618

Secretary

Name Role Address
Booth, Jackie Secretary 10366 Carrollwood Ln, #221 TAMPA, FL 33618

Treasurer

Name Role Address
Booth, Jackie Treasurer 10366 Carrollwood Ln, #221 TAMPA, FL 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 1242 McNeil Woods Place, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2024-03-08 1242 McNeil Woods Place, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 1242 McNeil Woods Pl, ALTAMONTE, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2010-02-13 GUIDO, MICHAEL F No data
REINSTATEMENT 1997-03-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State