Entity Name: | H3 AUTOMOTIVE & PERFORMANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H3 AUTOMOTIVE & PERFORMANCE, 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: | 21 Mar 2005 (20 years ago) |
Document Number: | P05000042809 |
FEI/EIN Number |
202537480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3202 53RD AVE. EAST, BRADENTON, FL, 34203 |
Mail Address: | 3202 53RD AVE. EAST, BRADENTON, FL, 34203 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAUTLY KATHRYN | President | 8204 HIGH OAKS TRAIL, MYAKKA CITY, FL, 34251 |
HAUTLY ERIK | Vice President | 8030 111th Terrace East, Parrish, FL, 34219 |
HAUTLY KEITH | Vice President | 706 SIMMONS AVE., SARASOTA, FL, 34232 |
SAMS LAURIE B | Agent | 3859 BEE RIDGE RD, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-07 | 3202 53RD AVE. EAST, BRADENTON, FL 34203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-07 | 3859 BEE RIDGE RD, SUITE 202, SARASOTA, FL 34233 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State