Entity Name: | H&B AFFILIATED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H&B AFFILIATED, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2014 (11 years ago) |
Document Number: | P04000001242 |
FEI/EIN Number |
861093417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1813 REID STREET, PALATKA, FL, 32177 |
Mail Address: | 251 ORANGE SPRINGS CUT OFF ROAD, INTERLACHEN, FL, 32148 |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENEFEE HAROLD F | President | 251 ORANGE SPRINGS CUT OFF ROAD, INTERLACHEN, FL, 32148 |
GORNTO WAYNE L | Vice President | 251 ORANGE SPRINGS CUT OFF ROAD, INTERLACHEN, FL, 32148 |
MENEFEE HAROLD F | Agent | 251 ORANGE SPRINGS CUT OFF ROAD, INTERLACHEN, FL, 32148 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-10-16 | 1813 REID STREET, PALATKA, FL 32177 | - |
CHANGE OF MAILING ADDRESS | 2014-10-16 | 1813 REID STREET, PALATKA, FL 32177 | - |
REINSTATEMENT | 2014-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-16 | 251 ORANGE SPRINGS CUT OFF ROAD, INTERLACHEN, FL 32148 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-10-03 | - | - |
PENDING REINSTATEMENT | 2012-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State