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 |
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 |
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 |
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 | - |
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