Search icon

H & H AUTO SALES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HARRISON BILLY JOE Agent 3736 CACTUS LANE, MT DORA, FL, 32757
HARRISON, BILLY JOE Director 3736 CACTUS LANE, MT DAVIS, FL

Events

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 - -

Debts

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

Documents

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