Search icon

H.N.F., INC. - Florida Company Profile

Company Details

Entity Name: H.N.F., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H.N.F., 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: 25 Apr 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000036033
FEI/EIN Number 593384552

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

Address: 2050 SEMORAN BLVD, STE 144, WINTER PARK, FL, 32792-2237
Mail Address: 2050 SEMORAN BLVD, STE 144, WINTER PARK, FL, 32792-2237
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON CHARLES T Director 16006 POOL CANYAN RD., AUSTIN, TX, 78734
FERGUSON JEFFREY Director 504 WEXDON COURT, LAKE MARY, FL, 32746
HENDERSON ROBIN Director 16006 POOL CANYAN RD., AUSTIN, TX, 78734
HENDERSON PAT Director 7824 VILLA DRIVE, ORLANDO, FL, 32836
FERGUSON DEANNA Director 504 WEXDON COURT, LAKE MARY, FL, 32746
O'BRIEN JAMES M Agent 1686 W HIBISCUS BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 2050 SEMORAN BLVD, STE 144, WINTER PARK, FL 32792-2237 -
CHANGE OF MAILING ADDRESS 2001-05-15 2050 SEMORAN BLVD, STE 144, WINTER PARK, FL 32792-2237 -
REINSTATEMENT 2000-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Court Cases

Title Case Number Docket Date Status
DEPT. OF REVENUE O/B/O H. N. F. VS A. A. D. 2D2015-2423 2015-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2006DR-001970-0000-0

Parties

Name DEPT. OF REVENUE CHILD SUPPORT
Role Appellant
Status Active
Representations SARA-JEAN PALMER, A.S.A., WILLIAM H. BRANCH, A.A.G.
Name H.N.F., INC.
Role Appellant
Status Active
Name A A D, INC.
Role Appellee
Status Active
Representations DEBRA J. SUTTON, ESQ., MARK D. MC MANN, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-09
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE' S OBJECTION TO MOTION TO SUPPLEMENT RECORQ AND FOR IMPOSITION OF ATTORNEY' S FEES AND COSTS
On Behalf Of A. A. D.
Docket Date 2015-11-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ s/jt - AE to AA's motion to supplement
Docket Date 2016-04-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ Appellee's motion for attorney's fees and costs is denied.
Docket Date 2016-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A. A. D.
Docket Date 2016-04-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-04-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2016-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF SUBSTITUTION OF COUNSEL FOR APPELLANT, DEPARTMENT OFREVENUE; AND NOTICE OF LIMITATION OF SCOPE OF REPRESENTATION;AND DESIGNATION OF E-MAIL ADDRESSES PURSUANT TO RULE 2.516(b)(1)(A), Fla. R. JUD. ADMIN
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-12-03
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ JT-The appellant's motion to supplement the record is denied without prejudice. This appeal shall be held in abeyance through January 29, 2016, by which date the appellant shall file a status report, which may take the form of a renewed motion to supplement the record.
Docket Date 2015-11-24
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE' S SUPPLEMENTAL OBJECTION AND RESPONSE TO APPELLANT' S MOTION TO SUPPLEMENT RECORD
On Behalf Of A. A. D.
Docket Date 2015-11-19
Type Response
Subtype Reply
Description REPLY ~ REPLY TO AE'S OBJECTION TO MOTION TO SUPPLEMENT RECORD AND THRID MOTION FOR EOT TO SERVE IB
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-11-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - AA response to AE's objection to motion to supplement record
Docket Date 2015-11-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ OPPOSED
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-10-30
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of A. A. D.
Docket Date 2015-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's second motion for extension of time to serve initial brief is granted, and appellant shall serve the initial brief within 90 days of the date of this order. Appellee's objection is noted.
Docket Date 2015-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ SELPH
Docket Date 2015-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-06-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JB-ord of 6-5-15
Docket Date 2015-06-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ WITH ORDER APPEALED
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-06-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2015-06-05
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 6-9-15 ord)
Docket Date 2015-06-02
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2015-06-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-06-02
Type Letter-Case
Subtype Letter
Description Letter ~ COVER LETTER

Documents

Name Date
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-05-15
REINSTATEMENT 2000-05-25
DOCUMENTS PRIOR TO 1997 1996-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State