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