Search icon

HGD, INC. - Florida Company Profile

Company Details

Entity Name: HGD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HGD, 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: 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: 18 Nov 1998 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Jan 1999 (26 years ago)
Document Number: P98000097153
FEI/EIN Number 650881920

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

Mail Address: 55 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, US
Address: 55 Northern Boulevard, GREAT NECK, NY, 11021, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG DAVID Director 55 NORTHERN BOULEVARD, GREAT NECK, NY, 11021
GREENBERG DAVID President 55 NORTHERN BOULEVARD, GREAT NECK, NY, 11021
GREENBERG DAVID Assistant Secretary 55 NORTHERN BOULEVARD, GREAT NECK, NY, 11021
ENGELBERG MORRIS E Agent 1920 East Hallandale Beach Boulevard, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 1920 East Hallandale Beach Boulevard, Suite 806, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 55 Northern Boulevard, Suite 408, GREAT NECK, NY 11021 -
CHANGE OF MAILING ADDRESS 2017-01-18 55 Northern Boulevard, Suite 408, GREAT NECK, NY 11021 -
REGISTERED AGENT NAME CHANGED 2011-03-24 ENGELBERG, MORRIS ESQ -
AMENDMENT AND NAME CHANGE 1999-01-04 HGD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State