Search icon

DHH CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DHH CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Dec 2001 (23 years ago)
Date of dissolution: 19 Mar 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Mar 2010 (15 years ago)
Document Number: F01000006301
FEI/EIN Number 582371831

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

Address: 113 PLANTATION CIRCLE SOUTH, PONTE VEDRA BEACH, FL, 32082
Mail Address: PO BOX 3474, PONTE VEDRA BEACH, FL, 32004
ZIP code: 32082
County: St. Johns
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
HUTTON DONALD H President 113 PLANTATION CIRCLE SOUTH, PONTE VEDRA BEACH, FL, 32082
HUTTON DONALD H Secretary 113 PLANTATION CIRCLE SOUTH, PONTE VEDRA BEACH, FL, 32082
HUTTON DONALD H Director 113 PLANTATION CIRCLE SOUTH, PONTE VEDRA BEACH, FL, 32082
GLAZIER, GLAZIER & DIETRICH, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 -
CONVERSION 2010-03-19 - CONVERSION MEMBER. RESULTING CORPORATION WAS P10000024805. CONVERSION NUMBER 900000103669
CHANGE OF MAILING ADDRESS 2008-04-11 113 PLANTATION CIRCLE SOUTH, PONTE VEDRA BEACH, FL 32082 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000867518 TERMINATED 1000000321473 DUVAL 2012-11-19 2022-11-28 $ 821.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J03000000390 LAPSED 02-CA-8956 CIR CIVIL NINTH JUD ORANGE COU 2002-12-17 2008-01-02 $33,958.83 GRIFFIN EXPRESSWAY II, L.P./MVO LIMITED PARTNERSHIP DBA, 8445 INTERNATIONAL DR STE 107, ORLANDO FL 32819

Documents

Name Date
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-08-19
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-04-30
Foreign Profit 2001-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State