Entity Name: | HOT WING CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOT WING CONCEPTS, 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: | 14 Apr 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P97000034066 |
FEI/EIN Number |
593444237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2158 mayort rd. #7, atlantic beach, FL, 32233, US |
Mail Address: | 2158 mayort rd. #7, atlantic beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL DEBRA | Agent | 4600 touchton rd, JACKSONVILLE, FL, 32246 |
HOT WINGS LLC | President | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 2158 mayort rd. #7, atlantic beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2013-04-22 | 2158 mayort rd. #7, atlantic beach, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 4600 touchton rd, #150, Building #100, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-28 | HILL, DEBRA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000786219 | LAPSED | 16-2009-CA-018417 | 4TH JUDICIAL CIRCUIT, DUVAL CO | 2014-07-08 | 2019-07-14 | $99,103.84 | HIGHLAND IMPROVEMENTS, LLC, 580 WHITE PLAINS ROAD, 3RD FLOOR, TARRYTOWN, NY 10591 |
J14000374230 | LAPSED | 16-2009-CA-018417 | 4TH JUD CIRCUIT, DUVAL COUNTY | 2014-03-17 | 2019-03-24 | $355,184.58 | HIGHLAND IMPROVEMENT, LLC, 580 WHITE PLAINS ROAD, TARRYTOWN, NY 10591 |
J12001112500 | TERMINATED | 1000000433848 | DUVAL | 2012-12-18 | 2032-12-28 | $ 919.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J11000734561 | LAPSED | 16-2011-CA-001809 | 4TH JUDICIAL, DUVAL COUNTY | 2011-10-31 | 2016-11-09 | $144,494.50 | IBERIABANK, 200 WEST CONGRESS STREET, LAFAYETTE, LOUISIANA 70501 |
J08000194218 | TERMINATED | 1000000081478 | 14524 269 | 2008-06-04 | 2028-06-11 | $ 4,599.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804 |
J07000228380 | TERMINATED | 1000000054164 | 14065 1453 | 2007-07-03 | 2027-07-25 | $ 1,665.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J07000218449 | TERMINATED | 1000000054164 | 14065 1453 | 2007-07-03 | 2027-07-18 | $ 1,655.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J07000211287 | TERMINATED | 1000000054164 | 14065 1453 | 2007-07-03 | 2027-07-11 | $ 1,655.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-04-10 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-04-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State