Entity Name: | HUSBAND FOR HIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUSBAND FOR HIRE, 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 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P00000019953 |
FEI/EIN Number |
651007222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3356 Agar Avenue, SPRING HILL, FL, 34609, US |
Mail Address: | 3356 Agar Avenue, SPRING HILL, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANNINO DAVID | Director | 3356 Agar Avenue, SPRING HILL, FL, 34609 |
MANNINO NAOMI | Director | 3356 Agar Avenue, SPRING HILL, FL, 34609 |
MANNINO DAVID | Agent | 3356 Agar Avenue, SPRING HILL, FL, 34609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000010582 | SANITIZING SOLUTIONS OF FLORIDA | EXPIRED | 2013-01-30 | 2018-12-31 | - | 5163 MONTFORD CIRCLE, SPRING HILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-10 | 3356 Agar Avenue, SPRING HILL, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2015-02-10 | 3356 Agar Avenue, SPRING HILL, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-10 | 3356 Agar Avenue, SPRING HILL, FL 34609 | - |
CANCEL ADM DISS/REV | 2008-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-09-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State