Search icon

H&H INNOVATIVE TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: H&H INNOVATIVE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H&H INNOVATIVE TECHNOLOGIES, 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: 29 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000160522
FEI/EIN Number 900214334

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

Address: 4250 LAKESIDE DRIVE, SUITE 214, JACKSONVILLE, FL, 32210
Mail Address: 4250 LAKESIDE DRIVE, SUITE 214, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DANIEL L President 1323 RED MAPLE CT, ORANGE PARK, FL, 32073
LOPEZ DANIEL L Agent 1323 RED MAPLE CT, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 4250 LAKESIDE DRIVE, SUITE 214, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2009-03-30 4250 LAKESIDE DRIVE, SUITE 214, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2008-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-05 1323 RED MAPLE CT, ORANGE PARK, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-08-10 LOPEZ, DANIEL L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000299338 LAPSED 1000000581718 DUVAL 2014-02-05 2024-03-13 $ 599.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250ASTE 1
J14000221621 ACTIVE 1000000578312 DUVAL 2014-01-27 2034-02-21 $ 2,277.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000822683 LAPSED 1000000564372 DUVAL 2013-12-12 2024-08-01 $ 590.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000059528 ACTIVE 1000000448908 DUVAL 2012-12-26 2033-01-02 $ 1,075.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-23
REINSTATEMENT 2010-10-13
ANNUAL REPORT 2009-03-30
REINSTATEMENT 2008-02-05
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-08-10
Domestic Profit 2004-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State