Search icon

DHUBBARD INC - Florida Company Profile

Company Details

Entity Name: DHUBBARD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DHUBBARD 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: 20 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000006055
FEI/EIN Number 311663603

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

Mail Address: 9120 CORSEA DEL FONTANA WAY, NAPLES, FL, 34109, US
Address: 2338 Immokalee Rd #326, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBBARD DIANA President 2338 Immokalee Rd #326, NAPLES, FL, 34110
HUBBARD DIANA Agent 9120 CORSEA DEL FONTANA WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 2338 Immokalee Rd #326, NAPLES, FL 34110 -
AMENDMENT AND NAME CHANGE 2014-09-22 DHUBBARD INC -
REGISTERED AGENT ADDRESS CHANGED 2014-09-22 9120 CORSEA DEL FONTANA WAY, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2014-04-01 2338 Immokalee Rd #326, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-12
Amendment and Name Change 2014-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State