Search icon

HO HO HO, INC. - Florida Company Profile

Company Details

Entity Name: HO HO HO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HO HO HO, 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: 07 Dec 1995 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000093100
FEI/EIN Number 650625992

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

Address: 6200 20TH STREET, UNIT 850, VERO BEACH, FL, 32966
Mail Address: 6200 20TH STREET, UNIT 850, VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDFIELD SCOTT President 531 10TH PLACE, VERO BEACH, FL, 32960
REDFIELD SCOTT Agent 531 10TH PLACE, VERO BEACH, FL, 32960
REDFIELD SCOTT Director 531 10TH PLACE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 531 10TH PLACE, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2002-12-30 6200 20TH STREET, UNIT 850, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2002-12-30 6200 20TH STREET, UNIT 850, VERO BEACH, FL 32966 -
REGISTERED AGENT NAME CHANGED 2000-04-24 REDFIELD, SCOTT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900008043 LAPSED 2003CC2371-RE CO CT PALM BCH CO FL CIVIL DIV 2004-01-27 2009-03-29 $2705.00 PALM BEACH NEWSPAPERS, INC A DELAWARE CORPORATION, 2751 SOUTH DIXIE HWY, WEST PALM BEACH, FL 33405

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-12-30
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-24
Off/Dir Resignation 2000-02-10
ANNUAL REPORT 1999-08-10
ANNUAL REPORT 1998-02-26
AMENDMENT AND NAME CHANGE 1997-08-12
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State