Entity Name: | D & H PUBS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D & H PUBS 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 Aug 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P98000075934 |
FEI/EIN Number |
593531417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 ISLAND WAY, CLEARWATER, FL, 33767 |
Mail Address: | 670 ISLAND WAY, APT. 705, CLEARWATER, FL, 33767 |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUFF THOMAS M | President | 670 ISLAND WAY #705, CLEARWATER, FL, 33767 |
MARQUARDT J. MATTHEW E | Agent | 625 COURT STREET, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-17 | 126 ISLAND WAY, CLEARWATER, FL 33767 | - |
AMENDMENT | 2010-02-19 | - | - |
AMENDMENT | 2007-10-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-11-07 | 625 COURT STREET, SUITE 200, CLEARWATER, FL 33756 | - |
AMENDED AND RESTATEDARTICLES | 2000-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-11-07 | MARQUARDT, J. MATTHEW ESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-21 | 126 ISLAND WAY, CLEARWATER, FL 33767 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000739446 | LAPSED | 10-244-D3 | LEON | 2011-09-13 | 2016-11-16 | $21,477.52 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J11000756192 | LAPSED | 10-244-D3 | LEON | 2011-09-13 | 2016-11-17 | $21,477.52 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J10000936564 | TERMINATED | 1000000188125 | PINELLAS | 2010-09-16 | 2030-09-22 | $ 8,867.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J10000572625 | TERMINATED | 1000000163771 | PINELLAS | 2010-04-28 | 2030-05-12 | $ 25,392.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-09 |
Amendment | 2010-02-19 |
ANNUAL REPORT | 2009-04-18 |
ANNUAL REPORT | 2008-04-25 |
Amendment | 2007-10-25 |
ANNUAL REPORT | 2007-04-14 |
ANNUAL REPORT | 2006-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State