Search icon

H & R CONTRACTING & DEVELOPING, INC.

Company Details

Entity Name: H & R CONTRACTING & DEVELOPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jul 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000065247
FEI/EIN Number 593659001
Address: 8467 NOROAD, JACKSONVILLE, FL, 32210, US
Mail Address: 8467 NOROAD, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SLOTT ARNOLD H Agent 334 EAST DUVAL ST, JACKSONVILLE, FL, 32202

President

Name Role Address
SILLS MILTON T President 8467 NOROAD, JACKSONVILLE, FL, 32202

Director

Name Role Address
SILLS MILTON T Director 8467 NOROAD, JACKSONVILLE, FL, 32202

Vice President

Name Role Address
SILLS MILTON T Vice President 8467 NOROAD, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
SILLS MILTON T Secretary 8467 NOROAD, JACKSONVILLE, FL, 32210

Treasurer

Name Role Address
SILLS MILTON T Treasurer 8467 NOROAD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2006-11-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-11-08 8467 NOROAD, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2006-11-08 8467 NOROAD, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2006-11-08 334 EAST DUVAL ST, JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-14 SLOTT, ARNOLD H No data

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-13
REINSTATEMENT 2006-11-08
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-09-13
ANNUAL REPORT 2001-05-14
Domestic Profit 2000-07-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State