Search icon

H4SO INC. - Florida Company Profile

Company Details

Entity Name: H4SO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H4SO 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: 29 Dec 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000110882
FEI/EIN Number 260683510

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

Address: 908 W Lake Holden Pt, ORLANDO, FL, 32805, US
Mail Address: 908 W Lake Holden Pt, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLANCA NICHOLAS W President 908 W Lake Holden Pt, ORLANDO, FL, 32805
BELLANCA NICHOLAS W Agent 908 W Lake Holden Pt, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 908 W Lake Holden Pt, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2020-06-04 908 W Lake Holden Pt, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 908 W Lake Holden Pt, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2019-01-02 BELLANCA, NICHOLAS W -
REINSTATEMENT 2019-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000092022 TERMINATED 1000000572800 BROWARD 2014-01-08 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-04
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-18
Reg. Agent Change 2012-10-19
Off/Dir Resignation 2012-10-19
ANNUAL REPORT 2012-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State