Search icon

JHH, INC.

Company Details

Entity Name: JHH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: M28654
FEI/EIN Number 59-2666049
Address: 4310 Sheridan Street Ste 202, Hollywood, FL 33021
Mail Address: 4310 Sheridan Street Ste 202, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Burton, Andre S Agent 4310 Sheridan Street, #202, Hollywood, FL 33021

President

Name Role Address
HUDSON, JANET President 402 Falls Dr, Bonaire, GA 31005

Secretary

Name Role Address
HUDSON, JANET Secretary 402 Falls Dr, Bonaire, GA 31005

Director

Name Role Address
HUDSON, JANET Director 402 Falls Dr, Bonaire, GA 31005
Rodriguez, Ruth E Director 10120 Reflections Blvd. #103, Sunrise, FL 33351

Vice President

Name Role Address
Rodriguez, Ruth E Vice President 10120 Reflections Blvd. #103, Sunrise, FL 33351

Treasurer

Name Role Address
Rodriguez, Ruth E Treasurer 10120 Reflections Blvd. #103, Sunrise, FL 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 4310 Sheridan Street Ste 202, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2019-04-20 4310 Sheridan Street Ste 202, Hollywood, FL 33021 No data
REINSTATEMENT 2018-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-22 Burton, Andre S No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 4310 Sheridan Street, #202, Hollywood, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-20
REINSTATEMENT 2018-12-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-08-23
ANNUAL REPORT 2015-04-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State