Entity Name: | H & L HOMES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Feb 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P04000029744 |
FEI/EIN Number | 200725687 |
Address: | 17300 US HWY N, LUTZ, FL, 33549, US |
Mail Address: | 13330 MORAN DR, TAMPA, FL, 33618, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARMISON SCOTT M | Agent | 13330 MORAN DR, TAMPA, FL, 33618 |
Name | Role | Address |
---|---|---|
HARMISON SCOTT M | President | 13330 MORAN DR, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT | 2006-08-31 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-31 | 13330 MORAN DR, TAMPA, FL 33618 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 17300 US HWY N, LUTZ, FL 33549 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 17300 US HWY N, LUTZ, FL 33549 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900012301 | LAPSED | CA 06-2137 MB | PALM BEACH CTY CIR CIVIL | 2007-03-29 | 2012-08-14 | $71136.70 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
Amendment | 2006-08-31 |
Off/Dir Resignation | 2006-08-14 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-21 |
Domestic Profit | 2004-02-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State