Search icon

NANCY G. HUBBELL, P.A. - Florida Company Profile

Company Details

Entity Name: NANCY G. HUBBELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANCY G. HUBBELL, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jul 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P95000059436
FEI/EIN Number 593326404

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1511 SUN CITY CENTER PLAZA, SUITE A, SUN CITY CENTER, FL, 33573
Mail Address: 1511 SUN CITY CENTER PLAZA, SUITE A, SUN CITY CENTER, FL, 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBBELL NANCY G Director 903 CAPRICCIO LANE, APOLLO BEACH, FL, 33572
Mixon Charles FJr. Secretary 1511 SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573
HUBBELL NANCY G Agent 1511 SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098585 MIXON & HUBBELL EXPIRED 2015-09-25 2020-12-31 - 1511 A SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 1511 SUN CITY CENTER PLAZA, SUITE A, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2008-01-03 1511 SUN CITY CENTER PLAZA, SUITE A, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-03 1511 SUN CITY CENTER PLAZA, SUITE A, SUN CITY CENTER, FL 33573 -

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State