Search icon

F & H TECHNICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: F & H TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & H TECHNICAL SERVICES, 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: 27 Oct 1989 (36 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L25940
FEI/EIN Number 592983629

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

Address: 4719 SE 19TH AVE, GAINESVILLE, FL, 32641, US
Mail Address: 4719 SE 19TH AVE, GAINESVILLE, FL, 32641, US
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLEY, DENNIS Director 4719 SE 19TH AVE, GAINESVILLE, FL
FOLEY, DENNIS Agent 4719 SE 19 AVENUE, GAINESVILLE, FL, 32641
FOLEY, DENNIS President 4719 SE 19TH AVE, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-28 4719 SE 19TH AVE, GAINESVILLE, FL 32641 -
CHANGE OF MAILING ADDRESS 1995-04-28 4719 SE 19TH AVE, GAINESVILLE, FL 32641 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-28 4719 SE 19 AVENUE, GAINESVILLE, FL 32641 -
REGISTERED AGENT NAME CHANGED 1989-11-09 FOLEY, DENNIS -

Documents

Name Date
ANNUAL REPORT 1995-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State