Search icon

HUNGRY HOWIE'S DISTRIBUTING, INC. - Florida Company Profile

Company Details

Entity Name: HUNGRY HOWIE'S DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Mar 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 May 2006 (19 years ago)
Document Number: P18599
FEI/EIN Number 382684876

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

Address: 30300 STEPHENSON HIGHWAY, MADISON HEIGHTS, MI, 48071, US
Mail Address: 30300 STEPHENSON HIGHWAY, MADISON HEIGHTS, MI, 48071, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Volvovsky Elena Assi 34391 Lakehurst, Farmington Hills, MI, 48331
HEARN JENNIFER Vice President 2109D MAIN STREET, DUNEDIN, FL, 34698
Jeffrey Hearn Director 33 Payne, Wolverine Lake, MI, 48390
JACKSON, STEVEN E. President 210 LONE PINE ROAD, BLOOMFIELD HILLS, MI
DEANGELIS, JOHN Treasurer 99 LINDA LANE, BLOOMFIELD HILLS, MI
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 30300 STEPHENSON HIGHWAY, MADISON HEIGHTS, MI 48071 -
CANCEL ADM DISS/REV 2006-05-31 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-10-30 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1996-03-26 30300 STEPHENSON HIGHWAY, MADISON HEIGHTS, MI 48071 -
REGISTERED AGENT NAME CHANGED 1992-03-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000313621 TERMINATED 01021840082 04897 00650 2002-07-18 2007-08-07 $ 4,079.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State