Search icon

HUN-HO 108, INC. - Florida Company Profile

Company Details

Entity Name: HUN-HO 108, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUN-HO 108, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 1987 (38 years ago)
Document Number: J50092
FEI/EIN Number 592748778

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

Address: 8414 NORTH ARMENIA AVENUE, TAMPA, FL, 33604
Mail Address: 8414 NORTH ARMENIA AVENUE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG ALEXANDER Vice President 2127 RAMBLA, TAMPA, FL, 33612
LONG, MARK E. President 17450 2ND ST. EAST, REDINGTON SHORES, FL, 33708
LONG, MARK E. Director 17450 2ND ST. EAST, REDINGTON SHORES, FL, 33708
LONG, MARK E. Agent 17450 2ND ST. EAST, REDINGTON SHORES, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 17450 2ND ST. EAST, REDINGTON SHORES, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-25 8414 NORTH ARMENIA AVENUE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 1991-02-25 8414 NORTH ARMENIA AVENUE, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 1988-10-24 LONG, MARK E. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State