Search icon

FOUR H RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: FOUR H RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR H RESOURCES, 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: 23 Jul 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000073146
FEI/EIN Number 593733781

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

Address: 2464 VIA GENOVA, APOPKA, FL, 32712
Mail Address: 2464 VIA GENOVA, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARHURST MICHAEL V Agent 2464 VIA GENOVA, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-10-06 2464 VIA GENOVA, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-06 2464 VIA GENOVA, APOPKA, FL 32712 -
CANCEL ADM DISS/REV 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000439415 LAPSED 07-CA-4132 ORANGE COUNTY CIRCUIT COURT 2008-12-03 2013-12-10 $26819.12 KENTEC, INC., POST OFFICE BOX 934049, ATLANTA, GA 31193
J08900002074 LAPSED 2007-10101-CIDL 7TH JUD CIR FOR VOLUSIA CTY FL 2008-01-02 2013-02-08 $33625.00 WEST WIND LOGISTICS, LLC, 190 SE 34TH STREET, DESMOINES, IA 50317
J06000226592 LAPSED 2006-21705-CONS COUNTY COURT, VOLUSIA COUNTY 2006-09-27 2011-10-05 $3314.76 AGCO RECYCLING, LLC, C/O FOSTER, LINDEMAN, PO BOX 3108, ORLANDO, FL 32802
J05000114592 TERMINATED 1000000013929 5585 1250 2005-06-24 2010-08-03 $ 41,862.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
Reg. Agent Resignation 2007-12-28
Off/Dir Resignation 2007-12-28
ANNUAL REPORT 2006-10-06
ANNUAL REPORT 2006-10-05
REINSTATEMENT 2006-09-29
REINSTATEMENT 2005-10-10
ANNUAL REPORT 2004-04-28
REINSTATEMENT 2003-07-14
Domestic Profit 2001-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State