Search icon

HOWARD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HOWARD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOWARD SERVICES, 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: 01 Apr 1982 (43 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F65265
FEI/EIN Number 592157190

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

Address: 1009 Vine Street, Jacksonville, FL, 32207, US
Mail Address: P.O. Box 5637, Jacksonville, FL, 32247, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON FRANK Chief Executive Officer 1009 VINE STREET, JACKSONVILLE, FL, 32207
Wilson Todd President 1009 Vine Street, Jacksonville, FL, 32207
HOLBROOK H LIII Agent 10151 Deerwood Park Blvd., Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016487 HOWARD HOME A/C EXPIRED 2019-01-31 2024-12-31 - PO BOX 5637, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 10151 Deerwood Park Blvd., Building 300, Suite 300, Jacksonville, FL 32256 -
AMENDMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 HOLBROOK, H LEON, III -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 1009 Vine Street, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2017-01-03 1009 Vine Street, Jacksonville, FL 32207 -
AMENDMENT 2015-03-20 - -
REINSTATEMENT 2014-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-02-03 - -

Documents

Name Date
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
Amendment 2019-10-09
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03
AMENDED ANNUAL REPORT 2016-12-20
ANNUAL REPORT 2016-03-28
Amendment 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State