Search icon

21HC INC. - Florida Company Profile

Company Details

Entity Name: 21HC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

21HC 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: 11 Jun 2014 (11 years ago)
Date of dissolution: 12 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P14000050479
FEI/EIN Number 47-1184448

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

Address: 611 S FORT HARRISON AVE SUITE 357, CLEARWATER, FL, 33756
Mail Address: 611 S FORT HARRISON AVE SUITE 357, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENSEN CRAIG Director 611 S FORT HARRISON AVE SUITE 357, CLEARWATER, FL, 33756
JENSEN SALLLY Director 611 S FORT HARRISON AVE SUITE 357, CLEARWATER, FL, 33756
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2015-06-24 CORPORATE CREATIONS NETWORK, INC. -

Documents

Name Date
Voluntary Dissolution 2022-12-12
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-27
Reg. Agent Change 2015-06-24
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State