Entity Name: | HEDGE PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Sep 1997 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P97000081575 |
FEI/EIN Number | 061427446 |
Address: | 8425 Winding Stream Lane, BOCA RATON, FL, 33496, US |
Mail Address: | 8425 Winding Stream Lane, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHUSTER ROBERT S | Agent | 8425 Winding Stream Lane, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
SHUSTER ROBERT S | President | 8425 Winding Stream Lane, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
SHUSTER ROBERT S | Chief Executive Officer | 8425 Winding Stream Lane, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-12 | 8425 Winding Stream Lane, BOCA RATON, FL 33496 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-12 | 8425 Winding Stream Lane, BOCA RATON, FL 33496 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-12 | 8425 Winding Stream Lane, BOCA RATON, FL 33496 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-04-08 |
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-02-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State