Search icon

HUGHTONE INDUSTRIES, INC.

Company Details

Entity Name: HUGHTONE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 May 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: V36326
FEI/EIN Number 59-3153211
Address: 6602 EXECUTIVE PARK COURT, STE 205, JACKSONVILLE, FL 32216
Mail Address: 6602 EXECUTIVE PARK COURT, STE 205, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HUGHETT, PAUL Agent 344 S CHECKERBERRY WAY, JACKSONVILLE, FL 32259

Secretary

Name Role Address
HUGHETT, LOUISE E Secretary 344 S CHECKERBERRY WAY, JACKSONVILLE, FL 32299

Treasurer

Name Role Address
HUGHETT, LOUISE E Treasurer 344 S CHECKERBERRY WAY, JACKSONVILLE, FL 32299

Vice President

Name Role Address
WYLOGE, NEAL Vice President 2349 DSPREY LAKE DR., JACKSONVILLE, FL 32224

Director

Name Role Address
WYLOGE, NEAL Director 2349 DSPREY LAKE DR., JACKSONVILLE, FL 32224
HUGHETT, PAUL Director 344 S CHECKER BERRY WAY, JACKSONVILLE, FL 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 6602 EXECUTIVE PARK COURT, STE 205, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2004-02-25 6602 EXECUTIVE PARK COURT, STE 205, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 344 S CHECKERBERRY WAY, JACKSONVILLE, FL 32259 No data
NAME CHANGE AMENDMENT 1994-01-18 HUGHTONE INDUSTRIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-01-13
ANNUAL REPORT 2000-07-21
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State