Search icon

HLD DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: HLD DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HLD DESIGN, 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: 09 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000015775
FEI/EIN Number 593698663

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

Address: 1415 PINEHURST RD, UNIT G, DUNEDIN, FL, 34698
Mail Address: 104 EAST VIRGINIA LANE, CLEARWATER, FL, 33759
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMERS HELEN President 104 EAST VIRGINIA LANE, CLEARWATER, FL, 33759
HAMMERS HELEN Agent 104 EAST VIRGINIA LANE, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-27 104 EAST VIRGINIA LANE, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2008-04-27 1415 PINEHURST RD, UNIT G, DUNEDIN, FL 34698 -
CANCEL ADM DISS/REV 2007-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 1415 PINEHURST RD, UNIT G, DUNEDIN, FL 34698 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-07-06 - -
REGISTERED AGENT NAME CHANGED 2004-08-09 HAMMERS, HELEN -
AMENDMENT 2004-07-13 - -

Documents

Name Date
ANNUAL REPORT 2008-04-27
REINSTATEMENT 2007-05-07
Amendment 2005-07-06
ANNUAL REPORT 2005-06-29
Reg. Agent Change 2004-08-09
Amendment 2004-07-13
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-11
Domestic Profit 2001-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State