Entity Name: | H. L. HOWARD & SONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Apr 2003 (22 years ago) |
Document Number: | P03000041371 |
FEI/EIN Number | 134252538 |
Address: | 4456 CR. 691, WEBSTER, FL, 33597 |
Mail Address: | 4456 CR. 691, WEBSTER, FL, 33597 |
ZIP code: | 33597 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kiefner Cindy L | Agent | 14484 Sterling Run, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
HOWARD HENRY L | President | 4456 CR. 691, WEBSTER, FL, 33597 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 14484 Sterling Run, Spring Hill, FL 34609 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-30 | Kiefner, Cindy L | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-24 | 4456 CR. 691, WEBSTER, FL 33597 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-24 | 4456 CR. 691, WEBSTER, FL 33597 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-08 |
Off/Dir Resignation | 2016-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State