Entity Name: | H & H PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H & H PLUMBING, 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: | 31 Dec 1984 (40 years ago) |
Date of dissolution: | 11 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2022 (3 years ago) |
Document Number: | H36688 |
FEI/EIN Number |
592504944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1210 10TH STREET, HOLLY HILL, FL, 32117-3218 |
Mail Address: | P O BOX 251228, HOLLY HILL, FL, 32117-3218 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN HORNE NORVAN J | Agent | 326 SEAVIEW AVE, DAYTONA BEACH, FL, 32118 |
KAISER, HERMAN | President | 1210 10TH STREET, HOLLY HILL, FL |
VAN HORNE, NORVAN J. | Secretary | 326 SEAVIEW AVE, DAYTONA BEACH, FL |
VAN HORNE, NORVAN J. | Treasurer | 326 SEAVIEW AVE, DAYTONA BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-17 | 1210 10TH STREET, HOLLY HILL, FL 32117-3218 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-09 | 326 SEAVIEW AVE, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2004-08-09 | VAN HORNE, NORVAN J | - |
CHANGE OF MAILING ADDRESS | 2000-02-28 | 1210 10TH STREET, HOLLY HILL, FL 32117-3218 | - |
REINSTATEMENT | 1993-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1989-01-09 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900017615 | LAPSED | 2003-CA-4220 | ORANGE COUNTY CIRCUIT COURT | 2003-09-26 | 2008-12-08 | $43518.92 | CITICAPITAL COMMERCIAL CORPORATION, 250 EAST CARPENTER FREEWAY, 4 DECKER, IRVING, TX 75062 |
Name | Date |
---|---|
Voluntary Dissolution | 2022-03-11 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State