Search icon

P & H STRUCTURAL FORMING CORP. - Florida Company Profile

Company Details

Entity Name: P & H STRUCTURAL FORMING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & H STRUCTURAL FORMING CORP. 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: 07 Jan 1982 (43 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F62727
FEI/EIN Number 592161889

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

Address: 9415 SUNSET DR, # 252, MIAMI, FL, 33173, US
Mail Address: 10255 SW 62 St., MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ, INOCENTE President 10255 SW 62 ST., MIAIM, FL, 33123
HERNANDEZ, JORGE Agent 11501 SW 80TH TERRACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-14 9415 SUNSET DR, # 252, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 9415 SUNSET DR, # 252, MIAMI, FL 33173 -
CANCEL ADM DISS/REV 2005-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1985-04-26 HERNANDEZ, JORGE -
REGISTERED AGENT ADDRESS CHANGED 1985-04-26 11501 SW 80TH TERRACE, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2016-03-14
Off/Dir Resignation 2015-10-05
ANNUAL REPORT 2015-03-09
Reg. Agent Resignation 2014-08-26
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State