Search icon

HOFFMAN & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: HOFFMAN & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOFFMAN & ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 1997 (27 years ago)
Document Number: P96000098691
FEI/EIN Number 593416164

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

Address: 1550 CERIGHTON RD, STE 4, PENSACOLA, FL, 32504
Mail Address: 1550 CERIGHTON RD, STE 4, PENSACOLA, FL, 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN TERRY G President 2210 DOVEFIELD DR, PENSACOLA, FL, 32534
HOFFMAN TERRY G Secretary 2210 DOVEFIELD DR, PENSACOLA, FL, 32534
HOFFMAN TERRY G Treasurer 2210 DOVEFIELD DR, PENSACOLA, FL, 32534
HOFFMAN TERRY G Director 2210 DOVEFIELD DR, PENSACOLA, FL, 32534
VAN MATRE THOMAS G Agent 4300 BAYOU BOULEVARD, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-03-21 1550 CERIGHTON RD, STE 4, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2000-03-21 1550 CERIGHTON RD, STE 4, PENSACOLA, FL 32504 -
REINSTATEMENT 1997-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State