Search icon

HHG TRUCKING INC - Florida Company Profile

Company Details

Entity Name: HHG TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HHG TRUCKING 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: 12 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: P19000033221
FEI/EIN Number 84-1866027

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

Address: 260 grand cyprees dr apt 419, saint johns, FL, 32259, US
Mail Address: 260 grand cyprees dr apt 419, saint johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ GONZALEZ HUMBERTO President 260 grand cyprees dr apt 419, saint johns, FL, 32259
HERNANDEZ GONZALEZ HUMBERTO Agent 260 grand cyprees dr apt 419, saint johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 260 grand cyprees dr apt 419, saint johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2024-03-04 260 grand cyprees dr apt 419, saint johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 260 grand cyprees dr apt 419, saint johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2023-05-03 HERNANDEZ GONZALEZ, HUMBERTO -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-05-04
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-12
Domestic Profit 2019-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State