Search icon

JHL PROPERTY MANAGEMENT INC.

Company Details

Entity Name: JHL PROPERTY MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000075819
FEI/EIN Number 273717772
Address: 8926 Ross Lane, NEW PORT RICHEY, FL, 34654, US
Mail Address: P.O. BOX 23, ELFERS, FL, 34680
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HAULTON LORI A Agent 8926 Ross Lane, NEW PORT RICHEY, FL, 34654

President

Name Role Address
HAULTON JOE B President 8926 Ross Lane, NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
HAULTON JOE B Treasurer 8926 Ross Lane, NEW PORT RICHEY, FL, 34654

Director

Name Role Address
HAULTON JOE B Director 8926 Ross Lane, NEW PORT RICHEY, FL, 34654
HAULTON LORI A Director 8926 Ross Lane, NEW PORT RICHEY, FL, 34654

Vice President

Name Role Address
HAULTON LORI A Vice President 8926 Ross Lane, NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
HAULTON LORI A Secretary 8926 Ross Lane, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 8926 Ross Lane, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 8926 Ross Lane, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2012-04-06 8926 Ross Lane, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2011-03-20 HAULTON, LORI A No data

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State