Search icon

H & J INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: H & J INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & J INDUSTRIES, 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: 27 Dec 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Sep 2007 (17 years ago)
Document Number: P06000156932
FEI/EIN Number 208982514

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

Address: 1429 MASSARO BLVD, TAMPA, FL, 33619, US
Mail Address: 1429 MASSARO BLVD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS HAROLD J President 1429 MASSARO BLVD, TAMPA, FL, 33619
Newman Kenneth Vice President 1429 MASSARO BLVD, TAMPA, FL, 33619
SMITH KEITH Agent ONE LAKE MORTON DRIVE, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07269900084 SHEPPARD'S AIR RESCUE ACTIVE 2007-09-25 2027-12-31 - 1429 MASSARO BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 1429 MASSARO BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2020-05-28 1429 MASSARO BLVD, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2017-06-30 SMITH, KEITH -
REGISTERED AGENT ADDRESS CHANGED 2017-06-30 ONE LAKE MORTON DRIVE, LAKELAND, FL 33801 -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
Reg. Agent Change 2017-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State