Search icon

3H, INC.

Company Details

Entity Name: 3H, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 1997 (27 years ago)
Date of dissolution: 19 Nov 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 1999 (25 years ago)
Document Number: P97000101812
FEI/EIN Number 593491426
Address: 8547 MERRIMOOR BLVD E, LARGO, FL, 33777, US
Mail Address: 8547 MERRIMOOR BLVD E, LARGO, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HAKKY SAID I Agent 8547 MERRIMOOR BLVD E, LARGO, FL, 33777

President

Name Role Address
HAKKY SAID I President 8547 MERRIMOOR BLVD E, LARGO, FL, 33777

Director

Name Role Address
HAKKY SAID I Director 8547 MERRIMOOR BLVD E, LARGO, FL, 33777
HAKKI A-HAMID Director 8547 MERRIMOOR BLVD E, LARGO, FL, 33777
HUDSON PERRY B Director 8547 MERRIMOOR BLVD E, LARGO, FL, 33777

Secretary

Name Role Address
HAKKI A-HAMID Secretary 8547 MERRIMOOR BLVD E, LARGO, FL, 33777

Treasurer

Name Role Address
HUDSON PERRY B Treasurer 8547 MERRIMOOR BLVD E, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-11-19 No data No data
NAME CHANGE AMENDMENT 1998-09-28 3H, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-19 8547 MERRIMOOR BLVD E, LARGO, FL 33777 No data
CHANGE OF MAILING ADDRESS 1998-03-19 8547 MERRIMOOR BLVD E, LARGO, FL 33777 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-19 8547 MERRIMOOR BLVD E, LARGO, FL 33777 No data

Documents

Name Date
Voluntary Dissolution 1999-11-19
ANNUAL REPORT 1999-02-08
Name Change 1998-09-28
ANNUAL REPORT 1998-03-19
Domestic Profit 1997-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State