Search icon

H B T CONS. INC. - Florida Company Profile

Company Details

Entity Name: H B T CONS. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H B T CONS. 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: 15 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000076293
FEI/EIN Number 800239671

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

Address: 4917 SILVER ST, JAX, FL, 32206
Mail Address: 2102 allendale cir east, JAX, FL, 32254, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS HUGH President 5838 YELLOW PINE CT, #4, JAX, FL, 32211
THOMAS HUGH Agent 4917 SILVER ST, JAX, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-11-08 4917 SILVER ST, JAX, FL 32206 -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-12 - -
REGISTERED AGENT NAME CHANGED 2015-11-12 THOMAS, HUGH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000499055 LAPSED 16-400-D1 LEON 2017-06-28 2022-08-29 $45,614.72 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13001284455 LAPSED 162013CA004447 CIR CT. DUVAL CO. 2013-08-12 2018-08-20 $25228.68 CHEROKEE BRICK AND TILE CO., P.O. BOX 4567, MACON, GA 31208
J11000380381 LAPSED 16-2009-CC-16196 DUVAL COUNTY COURT 2011-05-24 2016-06-20 $6,216.42 DURHAM BUIDING MARTERIALS, 5914 NORWOOD AVE., JACKSONVILLE, FLA 32208

Documents

Name Date
REINSTATEMENT 2016-11-08
REINSTATEMENT 2015-11-12
REINSTATEMENT 2014-02-25
REINSTATEMENT 2011-01-03
REINSTATEMENT 2009-12-07
Domestic Profit 2008-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State