Entity Name: | HFC I INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HFC I 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: | 17 Jul 1991 (34 years ago) |
Date of dissolution: | 20 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Dec 2017 (7 years ago) |
Document Number: | S66699 |
FEI/EIN Number |
650287684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24 FIELD POINT ROAD, GREENWICH, CT, 06830 |
Mail Address: | 24 FIELD POINT ROAD, GREENWICH, CT, 06830 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASCOE LLOYD | President | 24 Field Point Road, GREENWICH, CT, 06830 |
HASCOE ABBE | Secretary | 487 STANWICH ROAD, GREENWICH, CT, 06830 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-02-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CANCEL ADM DISS/REV | 2006-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-08-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-12 | 24 FIELD POINT ROAD, GREENWICH, CT 06830 | - |
CHANGE OF MAILING ADDRESS | 2004-08-12 | 24 FIELD POINT ROAD, GREENWICH, CT 06830 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2017-12-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State