Search icon

HFC I INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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