Search icon

H & L ENTERPRISES OF BRANDON INC

Company Details

Entity Name: H & L ENTERPRISES OF BRANDON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: P16000014992
FEI/EIN Number 81-2332973
Address: 2114 JELANE DR, VALRICO, FL, 33594, US
Mail Address: 2712 GRAND VIEW PLACE, BRANDON, FL, 33511, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BRIONES JOSE HUMBERTO Agent 2712 GRAND VIEW PLACE, BRANDON, FL, 33511

President

Name Role Address
BRIONES JOSE HUMBERTO President 2712 GRAND VIEW PLACE, BRANDON, FL, 33511

Vice President

Name Role Address
BRIONES HUMBERTO Vice President 2712 GRAND VIEW PLACE, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012477 ACE TOTAL CAR CARE ACTIVE 2023-01-26 2028-12-31 No data 2712 GRAND VIEW PLACE, BRANDON, FL, 33511
G16000118485 ACE TOTAL CAR CARE EXPIRED 2016-11-01 2021-12-31 No data 421 E LUMSDEN ST, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2114 JELANE DR, VALRICO, FL 33594 No data
CHANGE OF MAILING ADDRESS 2020-01-02 2114 JELANE DR, VALRICO, FL 33594 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 2712 GRAND VIEW PLACE, BRANDON, FL 33511 No data
AMENDMENT AND NAME CHANGE 2016-06-20 H & L ENTERPRISES OF BRANDON INC No data
REGISTERED AGENT NAME CHANGED 2016-06-20 BRIONES, JOSE HUMBERTO No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-01
Amendment and Name Change 2016-06-20
Domestic Profit 2016-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State