Entity Name: | H & H AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H & H AUTO SALES, 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: | 25 Feb 1987 (38 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: | J59091 |
FEI/EIN Number |
592772242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17880 USS 441, MT DORA, FL, 32757 |
Mail Address: | PO BOX 844, MT DORA, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRISON BILLY JOE | Agent | 3736 CACTUS LANE, MT DORA, FL, 32757 |
HARRISON, BILLY JOE | Director | 3736 CACTUS LANE, MT DAVIS, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-02 | 17880 USS 441, MT DORA, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 1995-04-28 | 17880 USS 441, MT DORA, FL 32757 | - |
REGISTERED AGENT NAME CHANGED | 1995-04-28 | HARRISON, BILLY JOE | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-28 | 3736 CACTUS LANE, MT DORA, FL 32757 | - |
REINSTATEMENT | 1992-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900015982 | LAPSED | 2005-CC-001401 | CTY CRT LAKE CTY FL | 2005-08-26 | 2010-09-14 | $8689.30 | SUNTRUST BANK, 200 S ORANGE AVE, TOWER 4, ORLANDO, FL 32801 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-07-14 |
ANNUAL REPORT | 2002-05-02 |
ANNUAL REPORT | 2001-04-05 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-07-17 |
ANNUAL REPORT | 1997-04-17 |
ANNUAL REPORT | 1996-04-29 |
ANNUAL REPORT | 1995-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State