Entity Name: | H & H ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
H & H ELECTRICAL CONTRACTING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 24 Sep 1962 (62 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | 262948 |
FEI/EIN Number |
59-0980766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10990 GROVE TERRACE, SEMINOLE, FL 33772 |
Mail Address: | 10990 GROVE TERRACE, SEMINOLE, FL 33772 |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRINGER, JOHN R | Agent | 10990 GROVE TERRACE, SEMINOLE, FL 33772 |
SPRINGER, JOHN R | Treasurer | 10990 GROVE TERRACE, SEMINOLE,, FL 33772 |
SPRINGER, JOHN R | Director | 10990 GROVE TERRACE, SEMINOLE,, FL 33772 |
SPRINGER, JOHN R | President | 10990 GROVE TERRACE, SEMINOLE,, FL 33772 |
SPRINGER, JOHN R | Secretary | 10990 GROVE TERRACE, SEMINOLE,, FL 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-09-23 | 10990 GROVE TERRACE, SEMINOLE, FL 33772 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-23 | 10990 GROVE TERRACE, SEMINOLE, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-23 | 10990 GROVE TERRACE, SEMINOLE, FL 33772 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-23 | SPRINGER, JOHN R | - |
REINSTATEMENT | 2008-03-12 | - | - |
NAME CHANGE AMENDMENT | 2008-03-12 | H & H ELECTRICAL CONTRACTING, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1974-05-24 | - | - |
DISSOLVED BY PROCLAMATION | 1973-05-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000610625 | TERMINATED | 1000000615776 | PINELLAS | 2014-04-23 | 2024-05-09 | $ 969.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13000871310 | TERMINATED | 1000000497858 | PINELLAS | 2013-04-25 | 2023-05-03 | $ 1,389.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000491467 | LAPSED | 11-010904-CO-040 | SIXTH CIRCUIT FOR PINELLAS | 2012-03-05 | 2017-06-27 | $6669.55 | CORNELL COMMUNICATIONS, 7915 N. 81ST ST, MILWAUKEE WI 53223 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-09-23 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-10 |
REINSTATEMENT | 2008-03-12 |
Name Change | 2008-03-12 |
ANNUAL REPORT | 1999-02-26 |
ANNUAL REPORT | 1998-03-19 |
ANNUAL REPORT | 1997-01-23 |
ANNUAL REPORT | 1996-03-26 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State