Search icon

HUGHES BOWMAN DESIGN GROUP, INC.

Company Details

Entity Name: HUGHES BOWMAN DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P96000039769
FEI/EIN Number 593378479
Address: 835 B ANASTSASIA BLVD, ST AUGUSTINE, FL, 32080
Mail Address: 3791 A1A S, SUITE B, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
HALL & EDWARDS, PA Agent

President

Name Role Address
HUGHES ELEANOR C President 117 CORONADO ST, ST. AUGUSTINE, FL, 32084

Treasurer

Name Role Address
HUGHES ELEANOR C Treasurer 117 CORONADO ST, ST. AUGUSTINE, FL, 32084

Vice President

Name Role Address
BOWMAN SIDNEY C Vice President 117 CORONADO ST, ST. AUGUSTINE, FL, 32084

Secretary

Name Role Address
BOWMAN SIDNEY C Secretary 117 CORONADO ST, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-04-03 835 B ANASTSASIA BLVD, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 3791 A1A SOUTH, SUITE B, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2011-03-31 HALL & EDWARDS PA No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 835 B ANASTSASIA BLVD, ST AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State