Search icon

H & H PLUMBING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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