Search icon

HH-LAMONT INC - Florida Company Profile

Company Details

Entity Name: HH-LAMONT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HH-LAMONT 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: 21 Feb 2008 (17 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: P08000018892
FEI/EIN Number 262004607

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

Mail Address: 6340 Sugarloaf Parkway, Duluth, GA, 30097, US
Address: 122 PAFFORD, LAMONT, FL, 32336, US
ZIP code: 32336
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICH MICHAEL President 6340 Sugarloaf Parkway, Duluth, GA, 30097
PACIFIC REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08105900413 HUDDLE HOUSE EXPIRED 2008-04-14 2013-12-31 - 122 PAFFORD STREET, LAMONT, FL, 32345

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-27 122 PAFFORD, LAMONT, FL 32336 -
PENDING REINSTATEMENT 2012-03-01 - -
REINSTATEMENT 2012-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-25 5647 110TH AVE. NORTH, ROYAL PALM BEACH, FL 33411 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000549643 TERMINATED 1000000478205 JEFFERSON 2013-02-28 2033-03-06 $ 348.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000697949 TERMINATED 1000000372584 JEFFERSON 2012-10-15 2032-10-17 $ 400.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-11
REINSTATEMENT 2012-02-29
ANNUAL REPORT 2009-04-17
Domestic Profit 2008-02-21

Date of last update: 01 Jun 2025

Sources: Florida Department of State