Search icon

HHCC, INC. - Florida Company Profile

Company Details

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

HHCC, 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: 17 May 1983 (42 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: G38866
FEI/EIN Number 592287227

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

Address: 4251 MONUMENT ROAD, JACKSONVILLE, FL, 32225
Mail Address: 4251 MONUMENT ROAD, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUFFKIN, REUBEN H Treasurer 4251 MONUMENT RD., JACKSONVILLE, FL 00000
JONES, LEON V Director 4251 MONUMENT RD., JACKSONVILLE, FL 00000
WILLIAMS, WILLIAM E. Director 4251 MONUMENT RD., JACKSONVILLE, FL
BUFFKIN, REUBEN H Director 4251 MONUMENT RD., JACKSONVILLE, FL 00000
BUFFKIN, REUBEN H Secretary 4251 MONUMENT RD., JACKSONVILLE, FL 00000
CHAUNCEY, RAY A. Director 4251 MONUMENT RD., JACKSONVILLE, FL
HOLBROOK, H. LEON Agent 2301 INDEPENDENT SQUARE, 1 INDEPENDENT DR., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1985-04-24 4251 MONUMENT ROAD, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 1985-04-24 4251 MONUMENT ROAD, JACKSONVILLE, FL 32225 -

Court Cases

Title Case Number Docket Date Status
RALPH UDICK VS HARBOR HILLS DEVELOPMENT, L.P. D/B/A HARBOR HILLS DEVELOPMENT, LTD., H.H.C.C., INC., MICHAEL RICH, LU ANN FRAZEE, ADAM RICH, STEVE HENNE, VAN ALBANESE AND MICHELE PINDER 5D2017-2516 2017-08-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2012-CA-2781

Parties

Name RALPH UDICK
Role Appellant
Status Active
Name HARBOR HILLS DEVELOPMENT LTD.
Role Respondent
Status Active
Name MICHELE PINDER
Role Respondent
Status Active
Name STEVE HENNE
Role Respondent
Status Active
Name ADAM RICH
Role Respondent
Status Active
Name LU ANN FRAZEE
Role Respondent
Status Active
Name HARBOR HILLS DEVELOPMENT, LP
Role Respondent
Status Active
Representations Phillip S. Smith, John D. Metcalf
Name MICHAEL RICH
Role Respondent
Status Active
Name HHCC, INC.
Role Respondent
Status Active
Name VAN ALBANESE
Role Respondent
Status Active
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-11-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-31
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PET
Docket Date 2017-09-25
Type Response
Subtype Reply
Description REPLY
Docket Date 2017-09-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AA MAY REPLY W/IN 10 DAYS TO RESPONSE
Docket Date 2017-08-21
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS; TO AMEND PET
Docket Date 2017-08-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2017-08-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 8/9 ORDER
Docket Date 2017-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 10 DAYS; PT SHALL FILE AN AMENDED PET/APX
Docket Date 2017-08-08
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 8/4/17
On Behalf Of RALPH UDICK
Docket Date 2017-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-18
Type Response
Subtype Response
Description RESPONSE
On Behalf Of HARBOR HILLS DEVELOPMENT, LP
Docket Date 2017-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR EQUITABLE RELIEF FOR FILING RESPONSE TO AMENDED PET
On Behalf Of HARBOR HILLS DEVELOPMENT, LP

Date of last update: 02 Apr 2025

Sources: Florida Department of State