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 |
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 |
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 | - |
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 |
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