Entity Name: | F H D PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F H D PROPERTIES, 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: | 18 Dec 2000 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P00000117053 |
FEI/EIN Number |
017261494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 635 ROYAL DORNOCH CT, TARPON SPRINGS, FL, 34688, US |
Mail Address: | 635 ROYAL DORNOCH CT, TARPON SPRINGS, FL, 34688, US |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANDALL SHELBY J | President | 635 ROYAL DORNOCH CT, TARPON SPRINGS, FL, 34688 |
RANDALL SHELBY J | Secretary | 635 ROYAL DORNOCH CT, TARPON SPRINGS, FL, 34688 |
RANDALL SHELBY J | Agent | 635 ROYAL DORNOCH CT, TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-04 | 635 ROYAL DORNOCH CT, TARPON SPRINGS, FL 34688 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-04 | 635 ROYAL DORNOCH CT, TARPON SPRINGS, FL 34688 | - |
CANCEL ADM DISS/REV | 2008-06-04 | - | - |
CHANGE OF MAILING ADDRESS | 2008-06-04 | 635 ROYAL DORNOCH CT, TARPON SPRINGS, FL 34688 | - |
REGISTERED AGENT NAME CHANGED | 2008-06-04 | RANDALL, SHELBY J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000305721 | TERMINATED | 1000000586500 | LEON | 2014-02-26 | 2034-03-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220200 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-02-05 |
ANNUAL REPORT | 2009-04-13 |
REINSTATEMENT | 2008-06-04 |
ANNUAL REPORT | 2003-01-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State