Search icon

H & D INVESTMENTS OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: H & D INVESTMENTS OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & D INVESTMENTS OF JACKSONVILLE, 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: 19 Nov 1980 (44 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F06084
FEI/EIN Number 592041064

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

Address: 272 FLEMING DRIVE, FLEMING ISLAND, FL, 32003, US
Mail Address: 272 FLEMING DRIVE, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON, W.H. President 272 FLEMING DRIVE, FLEMING ISLAND, FL, 32003
DAVIDSON, W.H. Secretary 272 FLEMING DRIVE, FLEMING ISLAND, FL, 32003
DAVIDSON JOYCE W Treasurer 272 FLEMING DRIVE, FLEMING ISLAND, FL, 32003
DAVIDSON JOYCE W Vice President 272 FLEMING DRIVE, FLEMING ISLAND, FL, 32003
DAVIDSON JOYCE W Director 272 FLEMING DRIVE, FLEMING ISLAND, FL, 32003
DAVIDSON, W.H. Director 272 FLEMING DRIVE, FLEMING ISLAND, FL, 32003
DAVIDSON JOYCE W Agent 272 FLEMING DRIVE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 272 FLEMING DRIVE, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2011-03-13 272 FLEMING DRIVE, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-13 272 FLEMING DRIVE, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2008-02-21 DAVIDSON, JOYCE W -

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State