Search icon

H3 ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: H3 ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H3 ENTERPRISES, 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: 31 Oct 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000128685
FEI/EIN Number 201887273

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

Address: 350 CAMINO GARDENS BLVD., SUITE 106, BOCA RATON, FL, 33432
Mail Address: 350 CAMINO GARDENS BLVD., SUITE 106, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of H3 ENTERPRISES, INC., NEW YORK 3255800 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1106512 116 JOHN ST, STE 2830, NEW YORK, NY, 10038 116 JOHN ST, STE 2830, NEW YORK, NY, 10038 212-385-8036

Filings since 2007-08-08

Form type RW
File number 333-32260
Filing date 2007-08-08
File View File

Filings since 2007-08-08

Form type 8-K
File number 000-31487
Filing date 2007-08-08
Reporting date 2007-08-07
File View File

Filings since 2001-02-15

Form type SB-2/A
File number 333-32260
Filing date 2001-02-15
File View File

Filings since 2000-11-13

Form type SB-2/A
File number 333-32260
Filing date 2000-11-13
File View File

Filings since 2000-10-19

Form type SB-2/A
File number 333-32260
Filing date 2000-10-19
File View File

Filings since 2000-09-07

Form type 8-A12G
File number 000-31487
Filing date 2000-09-07
File View File

Filings since 2000-09-07

Form type SB-2/A
File number 333-32260
Filing date 2000-09-07
File View File

Filings since 2000-08-31

Form type RW
File number 001-15711
Filing date 2000-08-31
File View File

Filings since 2000-08-02

Form type 8-A12B
File number 001-15711
Filing date 2000-08-02
File View File

Filings since 2000-07-28

Form type SB-2/A
File number 333-32260
Filing date 2000-07-28
File View File

Filings since 2000-06-06

Form type SB-2/A
File number 333-32260
Filing date 2000-06-06
File View File

Filings since 2000-03-21

Form type DEL AM
File number 333-32260
Filing date 2000-03-21

Filings since 2000-03-21

Form type RW
File number 001-15711
Filing date 2000-03-21

Filings since 2000-03-13

Form type SB-2
File number 333-32260
Filing date 2000-03-13

Filings since 2000-02-28

Form type 10SB12B
File number 001-15711
Filing date 2000-02-28

Key Officers & Management

Name Role Address
FREEDMAN JACK D Director 4301 MARTINIQUE CIRCLE, POMPANO, FL, 33069
CHUTJIAN KEITH C Director 350 CAMINO GARDENS BLVD., SUITE 106, BOCA RATON, FL, 33432
PETERS BRIAN D President 4065 DURYEA AVENUE, BRONX, NY, 10466
CHUTJIAN KEITH Agent 350 CAMINO GARDENS BLVD., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 350 CAMINO GARDENS BLVD., SUITE 106, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 350 CAMINO GARDENS BLVD., SUITE 106, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2009-04-15 CHUTJIAN, KEITH -
CHANGE OF MAILING ADDRESS 2009-04-15 350 CAMINO GARDENS BLVD., SUITE 106, BOCA RATON, FL 33432 -
AMENDMENT 2008-10-23 - -
AMENDMENT 2008-09-09 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000849985 TERMINATED 1000000437966 PALM BEACH 2013-04-10 2033-05-03 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001028169 ACTIVE 1000000349656 PALM BEACH 2012-10-09 2032-12-19 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09001237972 LAPSED 09-8542 HILLSBOROUGH CIR CT 2009-06-03 2014-06-17 $112,943.50 ALEXANDER REID LAND DEVELOPMENT, LLC, 69 WRENTHAN DRIVE, MEDFORD, NJ 10038
J09000246966 LAPSED 08-016033-CI-20 PINELLAS COUNTY CIVIL DIV. 2009-02-02 2014-02-05 $169,084.03 QUANG MING VUU AND HANH LUU VUU, 5890 63RD STREET NORTH, ST. PETERSBURG, FL 33709

Documents

Name Date
ANNUAL REPORT 2009-04-15
Amendment 2008-10-23
Amendment 2008-09-09
ANNUAL REPORT 2008-09-08
REINSTATEMENT 2007-10-04
REINSTATEMENT 2006-10-14
Amendment 2005-05-26
Amendment 2005-05-25
Amendment and Name Change 2005-05-10
ANNUAL REPORT 2005-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State