Search icon

HB FUNDING INC.

Company Details

Entity Name: HB FUNDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2003 (21 years ago)
Date of dissolution: 05 Jun 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2024 (9 months ago)
Document Number: P03000146324
FEI/EIN Number 651210430
Address: 4109 Fairview Vista Point, Suite 316, Orlando, FL, 32804, US
Mail Address: 4109 Fairview Vista Point, Suite 316, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Thornton Dohn DII Agent 4109 Fairview Vista Point, Orlando, FL, 32804

President

Name Role Address
Thornton Dohn DII President 4109 Fairview Vista Point, Orlando, FL, 32804

Treasurer

Name Role Address
Thornton Dohn DII Treasurer 4109 Fairview Vista Point, Orlando, FL, 32804

Director

Name Role Address
Thornton Dohn DII Director 4109 Fairview Vista Point, Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088356 HB PROPERTY MANAGEMENT & PRESERVATION EXPIRED 2013-09-05 2018-12-31 No data 7512 DR. PHILLIPS BLVD, SUITE 50-871, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 4109 Fairview Vista Point, Suite 316, Orlando, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 4109 Fairview Vista Point, Suite 316, Orlando, FL 32804 No data
CHANGE OF MAILING ADDRESS 2023-03-01 4109 Fairview Vista Point, Suite 316, Orlando, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2016-03-01 Thornton , Dohn Delano, II No data
CANCEL ADM DISS/REV 2007-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2004-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2004-06-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-21
AMENDED ANNUAL REPORT 2017-12-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State