Search icon

HUB CITY DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HUB CITY DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUB CITY DEVELOPMENT GROUP, 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 Sep 1999 (26 years ago)
Date of dissolution: 08 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: P99000080802
FEI/EIN Number 593679206

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

Address: 4353 POVERTT CREEK RD, CRESTVIEW, FL, 32539, US
Mail Address: PO BOX 2036, CRESTVIEW, FL, 32536
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANKERT GLENN M Director 550 W. REDSTONE AVE, #470, CRESTVIEW, FL, 32536
BANKERT GLENN M Vice President 550 W. REDSTONE AVE, #470, CRESTVIEW, FL, 32536
CLARK TIMOTHY M President 15500 EMERALD COAST PKWY #503, DESTIN, FL, 32541
CLARK TIMOTHY M Director 15500 EMERALD COAST PKWY #503, DESTIN, FL, 32541
THIGPEN LEE Secretary 550 W. REDSTONE AVE, CRESTVIEW, FL, 32536
THIGPEN LEE Director 550 W. REDSTONE AVE, CRESTVIEW, FL, 32536
Cadenhead Robert Secretary 4353 POVERTT CREEK RD, CRESTVIEW, FL, 32539
CADENHEAD ROBERT Agent 4353 POVERTT CREEK RD., CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-08 - -
REINSTATEMENT 2016-11-21 - -
REGISTERED AGENT NAME CHANGED 2016-11-21 CADENHEAD, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-15 4353 POVERTT CREEK RD, CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 2011-12-15 4353 POVERTT CREEK RD, CRESTVIEW, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-05 4353 POVERTT CREEK RD., CRESTVIEW, FL 32536 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-09
REINSTATEMENT 2016-11-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State