Search icon

HWH PROPERTIES - FORT WALTON, INC. - Florida Company Profile

Company Details

Entity Name: HWH PROPERTIES - FORT WALTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HWH PROPERTIES - FORT WALTON, INC. 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: 09 Oct 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000077305
FEI/EIN Number 650630124

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

Address: 200 E. LAS OLAS BLVD., SUITE 1420, FT. LAUDERDALE, FL, 33301
Mail Address: 200 E. LAS OLAS BLVD., SUITE 1420, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON HARRIS W Director 200 E. LAS OLAS BLVD. SUITE 1420, FT. LAUDERDALE, FL, 33301
HUDSON HARRIS W President 200 E. LAS OLAS BLVD. SUITE 1420, FT. LAUDERDALE, FL, 33301
HUDSON STEVEN W. Vice President 1300 EAST LAS OLAS BLVD SUITE 1400, FT LAUDERDALE, FL
WRIGHT PETER W. Secretary 200 EAST LAS OLAS BLVD SUITE 1400, FT LAUDERDALE, FL
WRIGHT PETER W. Treasurer 200 EAST LAS OLAS BLVD SUITE 1400, FT LAUDERDALE, FL
FIELDSTONE RONALD R Agent 200 S. BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State