Search icon

H & L ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: H & L ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & L ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 1992 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P92000002086
FEI/EIN Number 593149189

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

Address: 3811 UNIVERSITY BLVD. W., STE. #28, JACKSONVILLE, FL, 32217, US
Mail Address: 3811 UNIVERSITY BLVD. W., STE. #28, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGLEY MICHAEL E President 2705 SEMINOLE VILLAGE DR., MIDDLEBURG, FL, 32068
LANGLEY MICHAEL E Secretary 2705 SEMINOLE VILLAGE DR., MIDDLEBURG, FL, 32068
LANGLEY JUDITH Vice President 2705 SEMINOLE VILLAGE DR, MIDDLEBURG, FL, 32068
LANGLEY MICHAEL E Agent 2705 SEMINOLE VILLAGE DR, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-01-31 LANGLEY, MICHAEL E -
REGISTERED AGENT ADDRESS CHANGED 2005-01-31 2705 SEMINOLE VILLAGE DR, MIDDLEBURG, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 3811 UNIVERSITY BLVD. W., STE. #28, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2002-04-16 3811 UNIVERSITY BLVD. W., STE. #28, JACKSONVILLE, FL 32217 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000705607 LAPSED 08-9644-CO-54 PINELLAS CTY. CT. 2009-02-11 2014-02-19 $6,200.33 FIBERGLASS COATINGS, INC., PO BOX 60457, ST. PETERSBURG, FL 33714

Documents

Name Date
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State