Search icon

HST VENTURES, INC. - Florida Company Profile

Company Details

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

HST VENTURES, 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: 27 Apr 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000038064
FEI/EIN Number 593573215

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

Address: 751 OAK ST., STE 600, JACKSONVILLE, FL, 32204
Mail Address: 751 OAK ST., STE 600, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINS RAMOND L Director 751 OAK ST., STE 600, JACKSONVILLE, FL, 32204
SHAW R LAMAR J Vice President 751 OAK ST., STE 600, JACKSONVILLE, FL, 32204
SHAW R LAMAR J Director 751 OAK ST., STE 600, JACKSONVILLE, FL, 32204
THORNTON JOHN T Secretary 751 OAK ST., STE 600, JACKSONVILLE, FL, 32204
THORNTON JOHN T Treasurer 751 OAK ST., STE 600, JACKSONVILLE, FL, 32204
THORNTON JOHN T Director 751 OAK ST., STE 600, JACKSONVILLE, FL, 32204
HUTCHINS RAYMOND L Agent 751 OAK ST., STE 600, JACKSONVILLE, FL, 32204
HUTCHINS RAMOND L President 751 OAK ST., STE 600, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-30 751 OAK ST., STE 600, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2003-05-30 751 OAK ST., STE 600, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-30 751 OAK ST., STE 600, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-09-05
REINSTATEMENT 2005-01-26
ANNUAL REPORT 2003-05-30
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-08-15
Domestic Profit 1999-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State