Search icon

H & L TRANSPORTATION, INC.

Company Details

Entity Name: H & L TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000018335
FEI/EIN Number 593699643
Address: 2712 14TH AVENUE, SE, LOT #11, RUSKIN, FL, 33570
Mail Address: 2712 14TH AVENUE, SE, LOT #11, RUSKIN, FL, 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SPELLER MARTH L Agent 2712 14TH AVENUE, SE, RUSKIN, FL, 33570

Chief Executive Officer

Name Role Address
SPELLER TIMOTHY E Chief Executive Officer 2712 14TH AVE SE LOT 11, RUSKIN, FL, 33570

Vice President

Name Role Address
SPELLER MARTHA L Vice President 2712 14TH AVE SE LOT 11, RUSKIN, FL, 33570

Director

Name Role Address
SPELLER MARTHA L Director 2712 14TH AVE SE LOT 11, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2007-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-22 2712 14TH AVENUE, SE, LOT #11, RUSKIN, FL 33570 No data
CHANGE OF MAILING ADDRESS 2007-03-22 2712 14TH AVENUE, SE, LOT #11, RUSKIN, FL 33570 No data
REGISTERED AGENT NAME CHANGED 2007-03-22 SPELLER, MARTH L No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-22 2712 14TH AVENUE, SE, LOT #11, RUSKIN, FL 33570 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000822766 ACTIVE 1000000112384 0019120 001467 2009-02-26 2029-03-05 $ 1,582.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001062792 TERMINATED 1000000112384 19120 1467 2009-02-26 2029-04-01 $ 26.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2007-04-23
Reg. Agent Change 2007-03-22
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-29
Domestic Profit 2001-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State