Search icon

HDH MORTGAGE INC - Florida Company Profile

Headquarter

Company Details

Entity Name: HDH MORTGAGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HDH MORTGAGE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2024 (6 months ago)
Document Number: P18000013368
FEI/EIN Number 82-4334524

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

Address: 20 N Orange Avenue, Orlando, FL, 32801, US
Mail Address: 5218 Ferndale Aly, Saint Cloud, FL, 34771, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-870-999
State:
ALABAMA
Type:
Headquarter of
Company Number:
001-163-077
State:
ALABAMA
Type:
Headquarter of
Company Number:
20248213237
State:
COLORADO

Key Officers & Management

Name Role Address
HIRALDO HECTOR President 5218 Ferndale Aly, Saint Cloud, FL, 34771
HIRALDO HECTOR Agent 5218 Ferndale Aly, Saint Cloud, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110520 HDH MORTGAGE EXPIRED 2018-10-10 2023-12-31 - 5448 HOFFNER AVENUE STE 401, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-26 - -
CHANGE OF MAILING ADDRESS 2024-04-22 20 N Orange Avenue, suite 1100, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 5218 Ferndale Aly, Saint Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-05 20 N Orange Avenue, suite 1100, Orlando, FL 32801 -
AMENDMENT 2022-07-11 - -

Documents

Name Date
Amendment 2024-11-26
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-02
Amendment 2022-07-11
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-18
Domestic Profit 2018-02-08

Date of last update: 03 May 2025

Sources: Florida Department of State