Search icon

H&H-OLDCO, INC. - Florida Company Profile

Company Details

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

H&H-OLDCO, 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: 16 Sep 1981 (44 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F44766
FEI/EIN Number 592123683

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

Address: 10204 FISHER AVE., TAMPA, FL, 33619, US
Mail Address: PO BOX 1196, BRANDON, FL, 33509, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGEDORN, ALLEN Secretary 10204 FISHER AVE, TAMPA, FL, 33619
HAGEDORN DALE Agent 13032 WALDEN SHEFFIELD RD, DOVER, FL, 33527
HAGEDORN, DALE President 13032 WALDEN SHEFFIELD RD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2022-09-16 H&H-OLDCO, INC. -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-01-05 10204 FISHER AVE., TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-12 13032 WALDEN SHEFFIELD RD, DOVER, FL 33527 -
REGISTERED AGENT NAME CHANGED 1997-05-09 HAGEDORN, DALE -
CHANGE OF PRINCIPAL ADDRESS 1993-04-21 10204 FISHER AVE., TAMPA, FL 33619 -

Documents

Name Date
Name Change 2022-09-16
AMENDED ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State