Entity Name: | HUSTON & HUSTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jul 2004 (21 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P04000102021 |
FEI/EIN Number | 421636416 |
Address: | 3900 OLDFIELD CROSSING #401, JACKSONVILLE, FL, 32223 |
Mail Address: | 3900 OLDFIELD CROSSING #401, JACKSONVILLE, FL, 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING CANDYCE M | Agent | 2219 PK ST, JACKSONVILLE, FL, 32204 |
Name | Role | Address |
---|---|---|
HUSTON GREGORY A | President | 3900 OLDFIELD CROSSING #401, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900008206 | LAPSED | 16-2006-CC-017104; DIV M | CTY CRT, DUVAL CTY | 2007-05-18 | 2012-05-29 | $8401.34 | TRITT & FRANSON, P.A., 707 PENINSULAR PLACE, JACKSONVILLE, FL 32204 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-07-12 |
Off/Dir Resignation | 2004-09-30 |
Domestic Profit | 2004-07-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State