Search icon

H.J. HOLDINGS 1 INC.

Company Details

Entity Name: H.J. HOLDINGS 1 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2007 (17 years ago)
Date of dissolution: 08 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2024 (10 months ago)
Document Number: P07000116971
FEI/EIN Number 753258619
Address: 715 E. 1ST AVE, MOUNT DORA, FL, 32757, US
Mail Address: 715 E. 1ST AVE, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
A Better Plumber, Inc. Agent 2240 Belleair Road, Clearwater, FL, 33764

President

Name Role Address
Jenkins Heather President 2215 Griffin Road, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-08 No data No data
CHANGE OF MAILING ADDRESS 2023-07-20 715 E. 1ST AVE, MOUNT DORA, FL 32757 No data
AMENDMENT AND NAME CHANGE 2023-07-20 H.J. HOLDINGS 1 INC. No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-20 715 E. 1ST AVE, MOUNT DORA, FL 32757 No data
AMENDMENT 2022-08-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 2240 Belleair Road, Suite 115, Clearwater, FL 33764 No data
REGISTERED AGENT NAME CHANGED 2021-01-27 A Better Plumber, Inc. No data
AMENDMENT 2010-03-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000839618 TERMINATED 2010-CA-24005-O NINTH CIRCUIT ORANGE COUNTY 2011-11-17 2016-12-27 $32,751.64 TUSCAN RIDGE, LLC, 1631 DEPAUW AVE, ORLANDO, FL 32804

Documents

Name Date
Voluntary Dissolution 2024-04-08
Amendment and Name Change 2023-07-20
ANNUAL REPORT 2023-01-19
Amendment 2022-08-18
AMENDED ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State