Search icon

FRANK S. HUGHES, C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: FRANK S. HUGHES, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK S. HUGHES, C.P.A., P.A. 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: 16 Oct 1990 (34 years ago)
Date of dissolution: 21 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: S09974
FEI/EIN Number 593068436

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

Address: 1043 Stormy Terrace, PENSACOLA, FL, 32503, US
Mail Address: 1043 Stormy Terrace, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hughes Joan C President 1043 Stormy Terrace, PENSACOLA, FL, 32503
Hughes Joan Agent 1043 Stormy Terrace, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 1043 Stormy Terrace, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2022-03-25 1043 Stormy Terrace, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2022-03-25 Hughes, Joan -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 1043 Stormy Terrace, PENSACOLA, FL 32503 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State