Search icon

HEDGEHOG & FOX, INC. - Florida Company Profile

Company Details

Entity Name: HEDGEHOG & FOX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEDGEHOG & FOX, 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: 08 Sep 1992 (33 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: V62657
FEI/EIN Number 521792337

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

Address: 114 MAINSAIL DRIVE, #278, MIRAMAR BEACH, FL, 32550, US
Mail Address: 11275 HWY 98 W, Suite 6, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHENY CALVIN W President 114 MAINSAIL DRIVE #278, MIRAMAR BEACH, FL, 32550
RAY MARGARET M Director 3003 WEST ROXBORO RD, ATLANTA, GA, 30324
Driskell Elizabeth M Director 114 MAINSAIL DRIVE, MIRAMAR BEACH, FL, 32550
Matheny Calvin W Director 114 MAINSAIL DRIVE, MIRAMAR BEACH, FL, 32550
RISALVATO THOMAS J Agent 151 MARY ESTHER BLVD., MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-16 114 MAINSAIL DRIVE, #278, MIRAMAR BEACH, FL 32550 -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-28 114 MAINSAIL DRIVE, #278, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-28 151 MARY ESTHER BLVD., SUITE 301, MARY ESTHER, FL 32569 -
REGISTERED AGENT NAME CHANGED 2009-09-28 RISALVATO, THOMAS JPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-23
REINSTATEMENT 2012-10-03
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-07-21
CORAPREIWP 2009-09-28
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State