Search icon

H & C DEVELOPMENT, INC.

Company Details

Entity Name: H & C DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 2001 (23 years ago)
Document Number: P01000083111
FEI/EIN Number 593741036
Address: H & C Development, Inc., 15345 Mallory Lane, Clermont, FL, 34715, US
Mail Address: H & C Development, Inc., 15345 Mallory Ln, Clermont, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BRAINARD COLLEEN M Agent 15345 MALLORY LANE, Clermont, FL, 34715

President

Name Role Address
Brainard Family Revocable Trust President 15345 Mallory Ln, Clermont, FL, 34715

Secretary

Name Role Address
Brainard Family Revocable Trust Secretary 15345 Mallory Ln, Clermont, FL, 34715

Treasurer

Name Role Address
Brainard Family Revocable Trust Treasurer 15345 Mallory Ln, Clermont, FL, 34715

Vice President

Name Role Address
Brainard Family Revocable Trust Vice President 15345 Mallory Ln, Clermont, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08149900266 CENTRAL FLORIDA EQUIPMENT EXPIRED 2008-05-28 2013-12-31 No data PO BOX 67, FERNDALE, FL, 34729

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 H & C Development, Inc., 15345 Mallory Lane, Clermont, FL 34715 No data
CHANGE OF MAILING ADDRESS 2023-02-02 H & C Development, Inc., 15345 Mallory Lane, Clermont, FL 34715 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 15345 MALLORY LANE, Clermont, FL 34715 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State