Entity Name: | H.H. HUDSON AND SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H.H. HUDSON AND SONS, 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: | 14 Sep 1982 (43 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | F99391 |
FEI/EIN Number |
592489849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5879 W. HWY 326, OCALA, FL, 34482 |
Mail Address: | PO BOX 5640, OCALA, FL, 34478-5640, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUDSON MARTHA | Vice President | 3450 NW 60TH ST., OCALA, FL, 34475 |
HUDSON HENRY HAYES I | President | 3450 NW 60TH ST., OCALA, FL, 34475 |
HUDSON HENRY HAYES I | Agent | 5500 SE 17TH ST, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-01 | 5500 SE 17TH ST, OCALA, FL 34471 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-01 | 5879 W. HWY 326, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 1997-09-30 | HUDSON, HENRY HAYES III | - |
REINSTATEMENT | 1997-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 1995-04-27 | 5879 W. HWY 326, OCALA, FL 34482 | - |
REINSTATEMENT | 1994-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1983-11-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000087810 | LAPSED | 1000000249275 | MARION | 2012-02-01 | 2022-02-08 | $ 4,809.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J06900002637 | TERMINATED | 2005-CA-2628 | CIR CRT MARION CTY FL | 2006-02-10 | 2011-02-23 | $53005.70 | TRANSPLATINUM SERVICE CORP. D/B/A FLEETONE, 5042 LINBAR DRIVE, SUITE 300, NASHVILLE, FL 37211 |
J04900021770 | LAPSED | 04-686-CA-K | MARION CO CIRCUIT COURT | 2004-07-22 | 2009-09-27 | $43406.26 | NC TWO, L.P., PO BO X 1068, STAFFORD, TX 77497-1068 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-03 |
ANNUAL REPORT | 2001-01-11 |
ANNUAL REPORT | 2000-01-12 |
ANNUAL REPORT | 1999-04-28 |
ANNUAL REPORT | 1998-08-19 |
REINSTATEMENT | 1997-09-30 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State