Search icon

HDH MORTGAGE INC

Headquarter

Company Details

Entity Name: HDH MORTGAGE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Feb 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2024 (3 months ago)
Document Number: P18000013368
FEI/EIN Number 82-4334524
Address: 20 N Orange Avenue, suite 1100, Orlando, FL 32801
Mail Address: 5218 Ferndale Aly, Saint Cloud, FL 34771
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HDH MORTGAGE INC, ALABAMA 000-870-999 ALABAMA
Headquarter of HDH MORTGAGE INC, ALABAMA 001-163-077 ALABAMA
Headquarter of HDH MORTGAGE INC, COLORADO 20248213237 COLORADO

Agent

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

PRESIDENT

Name Role Address
HIRALDO, HECTOR PRESIDENT 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 No data 5448 HOFFNER AVENUE STE 401, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-26 No data No data
CHANGE OF MAILING ADDRESS 2024-04-22 20 N Orange Avenue, suite 1100, Orlando, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 5218 Ferndale Aly, Saint Cloud, FL 34771 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-05 20 N Orange Avenue, suite 1100, Orlando, FL 32801 No data
AMENDMENT 2022-07-11 No data No data

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: 17 Feb 2025

Sources: Florida Department of State