Search icon

HUMANE SOCIETY OF HILLSBOROUGH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: HUMANE SOCIETY OF HILLSBOROUGH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUMANE SOCIETY OF HILLSBOROUGH COUNTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: P00000024072
FEI/EIN Number 593727591

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

Address: 3607 N. ARMENIA AVENUE, TAMPA, FL, 33607-1322, US
Mail Address: 3607 N. ARMENIA AVENUE, TAMPA, FL, 33607-1322, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILK SHERRY Director 3607 N. ARMENIA AVENUE, TAMPA, FL, 336071322
SILK SHERRY Agent 3607 N ARMENIA AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-02 - -
REGISTERED AGENT NAME CHANGED 2020-03-02 SILK, SHERRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 3607 N. ARMENIA AVENUE, TAMPA, FL 33607-1322 -
CHANGE OF MAILING ADDRESS 2012-03-14 3607 N. ARMENIA AVENUE, TAMPA, FL 33607-1322 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 3607 N ARMENIA AVE, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-03-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State