Entity Name: | H & B WHOLESALERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H & B WHOLESALERS, 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: | 10 Jun 2013 (12 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: | P13000050572 |
FEI/EIN Number |
46-3067387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9713 NORTH NEBRASKA AVE STE E, TAMPA, FL, 33612 |
Mail Address: | 9713 NORTH NEBRASKA AVE STE E, TAMPA, FL, 33612 |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNN HAROLD L | Director | 6348 CHISWICK COURT, NEW PORT RICHEY, FL, 346554104 |
THIGPEN BOBBY R | Director | 3150 SOUTHPORT DRIVE, HOLIDAY, FL, 34690 |
Farmer Sean | Treasurer | 13711 Wilkes Dr., Tampa, FL, 33618 |
DICKSON MARK SCPA | Agent | 7320 EAST FLETCHER AVE, TAMPA, FL, 33637 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000056079 | BLU DRAGON VAP | EXPIRED | 2014-06-10 | 2019-12-31 | - | 9713 N. NEBRASKA AVE., TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | DICKSON, MARK S, CPA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000709856 | TERMINATED | 1000000634401 | PASCO | 2014-05-23 | 2034-05-29 | $ 797.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-10-21 |
Domestic Profit | 2013-06-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State