Search icon

WM. C. HUFF WAREHOUSING-FLORIDA, INC.

Company Details

Entity Name: WM. C. HUFF WAREHOUSING-FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 1997 (28 years ago)
Date of dissolution: 07 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2014 (11 years ago)
Document Number: P97000058004
FEI/EIN Number 593459751
Address: 4227 PROGRESS AVE, NAPLES, FL, 34104
Mail Address: 26 COLONIAL WAY, BARRINGTON, NH, 03825
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON JIM L Agent 948 BELVILLE BLVD., NAPLES, FL, 34104

President

Name Role Address
HENDERSON JIM President 948 BELVILLE BLVD., NAPLES, FL, 34104

Treasurer

Name Role Address
HENDERSON JIM Treasurer 948 BELVILLE BLVD., NAPLES, FL, 34104

Secretary

Name Role Address
HENDERSON JIM Secretary 948 BELVILLE BLVD., NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08137700071 WILLIAM C HUFF MOVING & STORAGE EXPIRED 2008-05-16 2013-12-31 No data 4 DYMENT WAY, BARRINGTON, NH, 03825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-07 No data No data
CHANGE OF MAILING ADDRESS 2011-01-27 4227 PROGRESS AVE, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2006-03-21 HENDERSON, JIM L No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 948 BELVILLE BLVD., NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-21 4227 PROGRESS AVE, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000529621 LAPSED 2011-CA-2438 CIRCUIT COURT, COLLIER COUNTY 2012-02-06 2017-07-31 $146,222.96 GARY DUNCAN, THE THATCHED HOUSE, WESTLAND GREEN, HERTS, SG11 2AL, UNITED KINGDOM

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-07
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-12-18
ANNUAL REPORT 2006-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State