Search icon

H & H GUIDE SERVICE, INC.

Company Details

Entity Name: H & H GUIDE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: P95000036981
FEI/EIN Number 65-0626955
Address: 1655 ALLIGATOR LANE, COCOA, FL 32926
Mail Address: 1655 ALLIGATOR LANE, COCOA, FL 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PADRICK, GRAYSON Agent 1655 ALLIGATOR LANE, COCOA, FL 32926

Director

Name Role Address
PADRICK, GRAYSON Director 1655 ALLIGATOR LANE, COCOA, FL 32926
PADRICK, MINDY Director 1655 ALLIGATOR LANE, COCOA, FL 32926

President

Name Role Address
PADRICK, GRAYSON President 1655 ALLIGATOR LANE, COCOA, FL 32926

Vice President

Name Role Address
PADRICK, MINDY Vice President 1655 ALLIGATOR LANE, COCOA, FL 32926

Secretary

Name Role Address
PADRICK, MINDY Secretary 1655 ALLIGATOR LANE, COCOA, FL 32926

Treasurer

Name Role Address
PADRICK, MINDY Treasurer 1655 ALLIGATOR LANE, COCOA, FL 32926

Events

Event Type Filed Date Value Description
AMENDMENT 2020-11-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 1655 ALLIGATOR LANE, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2020-11-02 1655 ALLIGATOR LANE, COCOA, FL 32926 No data
REGISTERED AGENT NAME CHANGED 2020-11-02 PADRICK, GRAYSON No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-19 1655 ALLIGATOR LANE, COCOA, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
Amendment 2020-11-02
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State