Search icon

HUBER HOUSE, INC.

Company Details

Entity Name: HUBER HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Feb 1992 (33 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P37666
FEI/EIN Number 23-0970770
Address: 6003 Honore Ave, Suite 101, SARASOTA, FL 34238
Mail Address: 6003 Honore Ave, Suite 101, SARASOTA, FL 34238
ZIP code: 34238
County: Sarasota
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
Danhires, Ruth A Agent 6003 Honore Ave, Suite 101, SARASOTA, FL 34238

President

Name Role Address
DUTTERER, DOWNING H President 3322 THORNWOOD DR, SARASOTA, FL 34231

Treasurer

Name Role Address
DUTTERER, DOWNING H Treasurer 3322 THORNWOOD DR, SARASOTA, FL 34231

Vice President

Name Role Address
BENFIELD, DEBRA D Vice President 1007 35TH AVE LANE NE, HICKORY, NC 28601

Secretary

Name Role Address
DUTTERER, DANIEL W Secretary 35 MONTFORD AVE, ASHEVILLE, NC 28801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-29 6003 Honore Ave, Suite 101, SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-29 6003 Honore Ave, Suite 101, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2015-09-29 6003 Honore Ave, Suite 101, SARASOTA, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2015-09-29 Danhires, Ruth A No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2015-09-29
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-05-23
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State