Search icon

H & H FIBERGLASS, INC. - Florida Company Profile

Company Details

Entity Name: H & H FIBERGLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & H FIBERGLASS, 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: 12 Apr 1977 (48 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 531329
FEI/EIN Number 591737812

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

Address: 370 RECKER HWY, AUBURNDALE, FL, 33823
Mail Address: 1015 S. ORANGE AVENUE, BARTOW, FL, 33830
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON JAMES S President 1015 S. ORANGE, BARTOW, FL, 33830
HENDERSON JAMES S Director 1015 S. ORANGE, BARTOW, FL, 33830
HENDERSON JAMES S Agent 1015 S. ORANGE AVENUE, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-04-05 370 RECKER HWY, AUBURNDALE, FL 33823 -
REINSTATEMENT 2011-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 1015 S. ORANGE AVENUE, BARTOW, FL 33830 -
REGISTERED AGENT NAME CHANGED 2011-04-05 HENDERSON, JAMES S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1996-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1986-05-02 370 RECKER HWY, AUBURNDALE, FL 33823 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000762677 TERMINATED 1000000365764 POLK 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-10
REINSTATEMENT 2011-04-05
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-08-15
ANNUAL REPORT 2004-07-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17444027 0420600 1985-01-28 135 E. SESSOM AVENUE, LAKE WALES, FL, 33853
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-01-28
Case Closed 1985-01-28
14098040 0420600 1979-10-31 GOOCH ROAD, Pembroke, FL, 33866
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-10-31
Case Closed 1984-03-10
14019384 0420600 1979-09-26 GOOCH ROAD, Pembroke, FL, 33866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-26
Case Closed 1979-11-15

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-10-01
Abatement Due Date 1979-10-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1979-10-01
Abatement Due Date 1979-10-22
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1979-10-01
Abatement Due Date 1979-10-11
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1979-10-01
Abatement Due Date 1979-10-11
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1979-10-01
Abatement Due Date 1979-10-11
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1979-10-01
Abatement Due Date 1979-10-11
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100134 B07
Issuance Date 1979-10-01
Abatement Due Date 1979-10-11
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-10-01
Abatement Due Date 1979-10-22
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-10-01
Abatement Due Date 1979-10-11
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-10-01
Abatement Due Date 1979-10-11
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-10-01
Abatement Due Date 1979-10-22
Nr Instances 4
Citation ID 02012
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1979-10-01
Abatement Due Date 1979-10-11
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1979-10-01
Abatement Due Date 1979-10-22
Nr Instances 3
Citation ID 02014
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1979-10-01
Abatement Due Date 1979-10-22
Nr Instances 2
Citation ID 02015
Citaton Type Other
Standard Cited 19100309 B 011013
Issuance Date 1979-10-01
Abatement Due Date 1979-10-11
Nr Instances 1
Citation ID 02016
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1979-10-01
Abatement Due Date 1979-10-11
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State