Search icon

H & H OIL, INC. - Florida Company Profile

Company Details

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

H & H OIL, 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: 28 Apr 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000038715
FEI/EIN Number 650748925

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

Address: 1440 W. STATE RD 84, FORT LAUDERDALE, FL, 33315
Mail Address: 1440 W. STATE RD 84, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYNDS PARTICIA President 16740 WATERS EDGE DR., WESTON, FL, 33326
HYNDS PARTICIA Director 16740 WATERS EDGE DR., WESTON, FL, 33326
HYNDS DONALD Vice President 16740 WATERS EDGE DR., WESTON, FL, 33326
HYNDS DONALD Treasurer 16740 WATERS EDGE DR., WESTON, FL, 33326
HYNDS DONALD C Agent 16740 WATERS EDGE DR., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-12 1440 W. STATE RD 84, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2000-05-12 1440 W. STATE RD 84, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-12 16740 WATERS EDGE DR., WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 1998-07-10 HYNDS, DONALD C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000028498 LAPSED CACE-03-19109-9 BROWARD COUNTY COURT 2004-03-10 2009-03-17 $24,718.32 MERCHANTS ADVANTAGE CORP. DBA MERCHANTS' AD-VANTAGE, IN, 775 PARK AVENUE, SUITE #362, HUNTINGTON, NY 17743
J02000393359 LAPSED 01022470054 33813 00130 2002-09-18 2022-10-01 $ 5,604.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J02000279806 LAPSED 01021760055 33391 00963 2002-07-05 2022-07-15 $ 4,428.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J02000102586 TERMINATED 01020380066 32793 01996 2002-02-21 2007-03-13 $ 5,117.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J01000031811 LAPSED CO NO-01-000225 COUNTY COURT BROWARD COUNTY 2001-04-06 2006-11-13 $1400.00 FRANCISCO A. SOLIS, 2296 N.W. 2ND AVENUE, SUITE 21, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-05-21
ANNUAL REPORT 1998-07-10
ADDRESS CHANGE 1997-05-22
Domestic Profit Articles 1997-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State