Search icon

HHEF HOLDINGS CORPORATION - Florida Company Profile

Company Details

Entity Name: HHEF HOLDINGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HHEF HOLDINGS CORPORATION 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: 28 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000157476
FEI/EIN Number 208124064

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

Address: 1457 DEXTER DRIVE, CLEARWATER, FL, 33756, US
Mail Address: 1457 DEXTER DRIVE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARD MICHAEL Chief Executive Officer 10004 NORTH 17TH STR, TAMPA, FL, 33612
CHASE CORBETT S President 1457 DEXTER DR, CLEARWATER, FL, 33756
CHASE ELIZABETH B Treasurer 1457 DEXTER DR., CLEARWATER, FL, 33756
STRATTON JOHN Vice President 1457 DEXTER DRIVE, CLEARWATER, FL, 33756
BERNARD MICHAEL Agent 10004 NORTH 17TH STREET, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08032700051 HHEF TV EXPIRED 2008-02-01 2013-12-31 - 6322 36TH CT E, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-05 10004 NORTH 17TH STREET, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-03-31 1457 DEXTER DRIVE, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 1457 DEXTER DRIVE, CLEARWATER, FL 33756 -
CANCEL ADM DISS/REV 2008-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2011-10-06
REINSTATEMENT 2011-10-05
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-08-25
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-08-13
ANNUAL REPORT 2008-08-05
REINSTATEMENT 2008-01-29
Domestic Profit 2006-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State