Search icon

FIRE HYDRANT UNLIMITED AND UNDERGROUND UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: FIRE HYDRANT UNLIMITED AND UNDERGROUND UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRE HYDRANT UNLIMITED AND UNDERGROUND UTILITIES, 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: 29 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2007 (18 years ago)
Document Number: P07000013351
FEI/EIN Number 260386065

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

Address: 321 CARTER TRL, JACKSONVILLE, FL, 32218, US
Mail Address: 321 CARTER TRL., JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER DONALD E President 321 CARTER TRL., JACKSONVILLE, FL, 32218
CARTER DONALD E Director 321 CARTER TRL., JACKSONVILLE, FL, 32218
CARTER DONALD E Agent 321 CARTER TRL, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-28 321 CARTER TRL, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2015-02-28 321 CARTER TRL, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-28 321 CARTER TRL, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2008-01-09 CARTER, DONALD E -
AMENDMENT 2007-08-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State