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 |
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 |
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 | - | - |
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