Search icon

HUGHES 10Q INC - Florida Company Profile

Company Details

Entity Name: HUGHES 10Q INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUGHES 10Q 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: 07 Apr 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000031701
FEI/EIN Number 593567866

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

Address: 112 PEACHTREE CIRCLE, DAYTONA BEACH, FL, 32114
Mail Address: 112 PEACHTREE CIRCLE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES PHYLLIS President 1500 BEVILLE RD., STE. 101, DAYTONA BEACH, FL, 32114
HUGHES PHYLLIS A Agent 112 PEACHTREE CIRCLE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2012-09-17 HUGHES 10Q INC -
CHANGE OF PRINCIPAL ADDRESS 2012-09-17 112 PEACHTREE CIRCLE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2012-09-17 112 PEACHTREE CIRCLE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-17 112 PEACHTREE CIRCLE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-03
Amendment and Name Change 2012-09-17
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State