Entity Name: | HST & SONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HST & SONS 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: | 20 Mar 1998 (27 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: | P98000026861 |
FEI/EIN Number |
593511378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1105 NORTH COUNTY ROAD, GRANDIN, FL, 32138 |
Mail Address: | P.O. BOX 103, GRANDIN, FL, 32138 |
ZIP code: | 32138 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS HORACE E | Vice President | 1535 WHITEHALL LANE, ORANGE PARK, FL, 32003 |
DAVIS EUGENE | Agent | 1105 NORTH COUNTY ROAD, GRANDIN, FL, 32138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2001-09-04 | HST & SONS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-30 | 1105 NORTH COUNTY ROAD, GRANDIN, FL 32138 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000266176 | LAPSED | 06 349 CA 52 | PUTNAM COUNTY | 2006-10-30 | 2011-11-17 | $21,705.13 | FLEETCOR TECHNOLOGIES D/B/A FUELMAN C/O YATES & SCHILLE, 5944 CORAL RIDGE DRIVE, #208, CORAL SPRINGS, FL 33076 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-08-31 |
REINSTATEMENT | 2005-10-14 |
ANNUAL REPORT | 2004-08-23 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-06-23 |
Off/Dir Resignation | 2001-09-26 |
Name Change | 2001-09-04 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-03-04 |
ANNUAL REPORT | 1999-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State