Entity Name: | HAGMAN PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Feb 1998 (27 years ago) |
Date of dissolution: | 07 May 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 May 2024 (9 months ago) |
Document Number: | P98000018040 |
FEI/EIN Number | 59-3502764 |
Address: | 2956 WENTWORTH WAY, TARPON SPRINGS, FL 34688 |
Mail Address: | 2956 WENTWORTH WAY, TARPON SPRINGS, FL 34688 |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAGMAN, ROBERT G | Agent | 2956 WENTWORTH WAY, TARPON SPRINGS, FL 34688 |
Name | Role | Address |
---|---|---|
SHAW`, CAROL A | Secretary | 1500 PARILLA CIRCLE, TRINITY, FL 34655 |
Name | Role | Address |
---|---|---|
SHAW`, CAROL A | Treasurer | 1500 PARILLA CIRCLE, TRINITY, FL 34655 |
Name | Role | Address |
---|---|---|
HAGMAN, Ronald D | Vice President | 9328 Fairway Lakes Court, Tampa, FL 33647 |
Name | Role | Address |
---|---|---|
HAGMAN, ROBERT G | President | 2956 WENTWORTH WAY, TARPON SPRINGS, FL 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | HAGMAN, ROBERT G | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 2956 WENTWORTH WAY, TARPON SPRINGS, FL 34688 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 2956 WENTWORTH WAY, TARPON SPRINGS, FL 34688 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 2956 WENTWORTH WAY, TARPON SPRINGS, FL 34688 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2024-05-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State