Search icon

3H CONTRACTING, INC.

Company Details

Entity Name: 3H CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Aug 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: P02000088516
FEI/EIN Number 010740360
Address: 930 E 124TH AVE, TAMPA, FL, 33612, US
Mail Address: 930 E 124th Ave, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HEBERT BRIAN Agent 930 E 124th Ave, TAMPA, FL, 33612

President

Name Role Address
HEBERT BRIAN President 930 E 124th Ave, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117742 3H AC OF TALLAHASSEE EXPIRED 2017-10-25 2022-12-31 No data 922 E 124TH AVE, SUITE E, TAMPA, FL, 33612
G17000031518 3H AC OF ORLANDO EXPIRED 2017-03-24 2022-12-31 No data 2423 S ORANGE AVE, SUITE 345, ORLANDO, FL, 32806
G16000067943 3H AC ACTIVE 2016-07-11 2026-12-31 No data 930 E 124TH AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 930 E 124th Ave, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2020-03-20 930 E 124TH AVE, TAMPA, FL 33612 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 930 E 124TH AVE, TAMPA, FL 33612 No data
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-02 HEBERT, BRIAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000260902 TERMINATED 1000000460590 HILLSBOROU 2013-01-22 2023-01-30 $ 1,017.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State