Search icon

HUBBARD MECHANICAL, INC. - Florida Company Profile

Company Details

Entity Name: HUBBARD MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUBBARD MECHANICAL, 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: 17 Feb 2017 (8 years ago)
Date of dissolution: 08 Aug 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 08 Aug 2019 (6 years ago)
Document Number: P17000016159
FEI/EIN Number 82-0775800

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

Address: 4131 EVE DRIVE EAST, JACKSONVILLE, FL, 32246, US
Mail Address: 4131 EVE DRIVE EAST, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBBARD AUGUST R President 4131 EVE DRIVE EAST, JACKSONVILLE, FL, 32246
DOYLE WILLIAM EESQUIRE Agent 2121 CORPORATE SQUARE BOULEVARD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000568384 LAPSED 15 2019 CC3989; DIV I DUVAL CO 2019-08-20 2024-08-27 $24,382.95 W.R. TOWNSEND CONTRACTING, INC, 1465 COUNTY ROAD 210 W, ST. JOHNS, FLORIDA 32259

Documents

Name Date
Admin. Diss. for Reg. Agent 2019-08-08
Reg. Agent Resignation 2019-03-11
ANNUAL REPORT 2018-03-29
Domestic Profit 2017-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State