Search icon

HHC JR, INC. - Florida Company Profile

Company Details

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

HHC JR, 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: 23 Apr 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000036228
FEI/EIN Number 582242304

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

Address: 3385 MATHIESON DR, ATLANTA, GA, 30305
Mail Address: 3385 MATHIESON DR, ATLANTA, GA, 30305
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLORY GAYLE HOLM, P.A. Agent -
CONNERTY HUGH H President 4315 PABLO OAKS COURT SUITE 1, JACKSONVILLE, FL, 32224
CONNERTY LYDIA Secretary 3385 MATHIESON DR, ATLANTA, GA, 30305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-07 3385 MATHIESON DR, ATLANTA, GA 30305 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-07 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2006-06-07 3385 MATHIESON DR, ATLANTA, GA 30305 -
REGISTERED AGENT NAME CHANGED 2006-06-07 MALLORY GAYLE HOLM, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2006-06-07
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1997-09-25
DOCUMENTS PRIOR TO 1997 1996-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State