Search icon

H2 HOLDCO, INC. - Florida Company Profile

Company Details

Entity Name: H2 HOLDCO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: F19000005675
FEI/EIN Number 843226050

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

Address: 484 Riverside Ave., Jacksonville, FL, 32202, US
Mail Address: 484 Riverside Ave., Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Gumina Buddy Director 484 Riverside Ave., Jacksonville, FL, 32202
Hughes Timothy Chief Financial Officer 484 Riverside Ave., Jacksonville, FL, 32202
Adams Christine Chief Operating Officer 484 Riverside Ave., Jacksonville, FL, 32202
Streeter Amanda Vice President 484 Riverside Ave., Jacksonville, FL, 32202
Buley Lana Vice President 484 Riverside Ave., Jacksonville, FL, 32202
Talamas Philip Chie 484 Riverside Ave., Jacksonville, FL, 32202
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000000177 H2 REHABILITATION SERVICES OF FLORIDA ACTIVE 2020-01-02 2025-12-31 - 65 EAST 55TH STREET, 33RD FLOOR, NEW YORK, NY, 10022
G20000000179 H2 HEALTH ACTIVE 2020-01-02 2025-12-31 - 65 EAST 55TH STREET, 33RD FLOOR, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 484 Riverside Ave., Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2021-03-23 484 Riverside Ave., Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2021-03-23 COGENCY GLOBAL INC. -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000499582 TERMINATED 1000000967342 CLAY 2023-10-12 2043-10-18 $ 10,883.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000260174 TERMINATED 1000000946513 CLAY 2023-06-01 2043-06-07 $ 2,977.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-03-23
Foreign Profit 2019-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State