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