Search icon

H3 COMPUVISION INC. - Florida Company Profile

Company Details

Entity Name: H3 COMPUVISION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H3 COMPUVISION 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: 17 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000039227
FEI/EIN Number 204566111

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

Address: 15279 HARROWGATE WAY, WINTER GARDEN, FL, 34787, US
Mail Address: 15279 HARROWGATE WAY, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST JAMES I Chief Executive Officer 15279 HARROW GATE WAY, WINTER GARDEN, FL, 34787
HURST JAMES I President 15279 HARROW GATE WAY, WINTER GARDEN, FL, 34787
HURST JOY L Secretary 15279 HARROW GATE WAY, WINTER GARDEN, FL, 34787
HURST JOY L Vice President 15279 HARROW GATE WAY, WINTER GARDEN, FL, 34787
HURST JAMES I Agent 15279 HARROWGATE WAY, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-29 HURST, JAMES III -
CANCEL ADM DISS/REV 2010-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000220255 TERMINATED 1000000707160 ORANGE 2016-03-11 2026-03-30 $ 637.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000204333 TERMINATED 1000000707159 ORANGE 2016-03-11 2036-03-23 $ 10,282.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001038187 TERMINATED 1000000690390 ORANGE 2015-08-12 2035-12-04 $ 359.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001038195 TERMINATED 1000000690391 ORANGE 2015-08-12 2025-12-04 $ 922.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000693910 TERMINATED 1000000624897 ORANGE 2014-05-13 2034-05-29 $ 6,750.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000278001 LAPSED 1000000369310 LEON 2014-02-26 2024-03-13 $ 9,144.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J13000731936 LAPSED 1000000369307 LEON 2013-04-10 2023-04-17 $ 1,221.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000459553 LAPSED 1000000446277 ORANGE 2013-02-01 2023-02-20 $ 1,525.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000367475 LAPSED 1000000369396 LEON 2013-01-30 2023-02-13 $ 816.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000448598 TERMINATED 1000000369397 PALM BEACH 2013-01-04 2023-02-20 $ 424.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-07-19
CORAPREIWP 2010-01-29
REINSTATEMENT 2007-10-03
Domestic Profit 2006-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State