Search icon

HD FLOORING, INC.

Company Details

Entity Name: HD FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Sep 2013 (11 years ago)
Document Number: F13000003943
FEI/EIN Number 204374925
Address: 1551 Crowne View Dr Apt 825, ORMOND BEACH, FL, 32174, US
Mail Address: 1575 Aviation Center Parkway, Daytona Beach, FL, 32114, US
ZIP code: 32174
County: Volusia
Place of Formation: OHIO

Agent

Name Role Address
WEAVER HYMAN Agent 1551 Crowne View Dr Apt 825, ORMOND BEACH, FL, 32174

Chairman

Name Role Address
WEAVER HYMAN Chairman 1551 Crowne View Dr Apt 825, ORMOND BEACH, FL, 32174

President

Name Role Address
WEAVER HYMAN President 1551 Crowne View Dr Apt 825, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1551 Crowne View Dr Apt 825, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2019-04-26 1551 Crowne View Dr Apt 825, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1551 Crowne View Dr Apt 825, ORMOND BEACH, FL 32174 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000474385 ACTIVE 2023 37118 COCI VOLUSIA COUNTY 2024-07-29 2029-08-01 $2,044.71 J.J. HAINES & COMPANY LLC, 6950 AVIATION BLVD, GLEN BURNIE, MD 21060
J24000482396 ACTIVE 1000001003612 VOLUSIA 2024-07-23 2044-07-31 $ 23,776.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000252611 TERMINATED 1000000923031 VOLUSIA 2022-05-16 2042-05-25 $ 19,074.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000066621 TERMINATED 1000000772370 VOLUSIA 2018-02-13 2028-02-14 $ 626.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-08-24
ANNUAL REPORT 2015-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State