Search icon

H & B WHOLESALERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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