Search icon

H.H. HUDSON AND SONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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