Search icon

H & H DELUNA HOLDINGS INC.

Company Details

Entity Name: H & H DELUNA HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jul 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: P18000063029
FEI/EIN Number 83-3380352
Address: 21 S TARRAGONA ST STE 103, PENSACOLA, FL 32502
Mail Address: 21 S TARRAGONA ST STE 103, PENSACOLA, FL 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
LABORDE, GARRETT P Agent 21 S TARRAGONA ST, SUITE 103, PENSACOLA, FL 32501

Officer

Name Role Address
LOPEZ, RAYMOND A Officer 12301 LAKE UNDERHILL RD #11, ORLANDO, FL 32828

Chief Executive Officer

Name Role Address
HANSEN, ERIK T Chief Executive Officer 21 S TARRAGONA STREET #103, PENSACOLA, FL 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132107 DELUNA MANAGEMENT SERVICES EXPIRED 2018-12-28 2023-12-31 No data 21 S. TARRAGONA ST., #103, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-07 21 S TARRAGONA ST, SUITE 103, PENSACOLA, FL 32501 No data
REGISTERED AGENT NAME CHANGED 2022-10-07 LABORDE, GARRETT P No data
CHANGE OF MAILING ADDRESS 2022-09-27 21 S TARRAGONA ST STE 103, PENSACOLA, FL 32502 No data
AMENDMENT 2019-11-18 No data No data
AMENDMENT 2019-08-05 No data No data
AMENDMENT 2018-08-30 No data No data
CONVERSION 2018-07-19 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L18000112333. CONVERSION NUMBER 100000183971

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-07
Amendment 2019-11-18
Amendment 2019-08-05
ANNUAL REPORT 2019-02-28
Amendment 2018-08-30
Domestic Profit 2018-07-19

Date of last update: 17 Jan 2025

Sources: Florida Department of State