Entity Name: | HUBBARD MECHANICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
DOYLE WILLIAM EESQUIRE | Agent | 2121 CORPORATE SQUARE BOULEVARD, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
HUBBARD AUGUST R | President | 4131 EVE DRIVE EAST, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2019-08-08 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State