Search icon

DOUBLE H ENTERPRISES, INC.

Company Details

Entity Name: DOUBLE H ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000031442
FEI/EIN Number 593589141
Address: 1375 COR JESU COURT, LONGWOOD, FL, 32750, US
Mail Address: 1375 COR JESU COURT, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WRISLEY KERRY L Agent 1375 COR JESU COURT, LONGWOOD, FL, 32750

President

Name Role Address
WRISLEY KERRY L President 1375 COR JESU COURT, LONGWOOD, FL, 32750

Vice President

Name Role Address
PALUMBO STEVEN MJr. Vice President 500 HOLBROOK CIRCLE, LAKE MARY, FL, 32746

Secretary

Name Role Address
PALUMBO RAMSEY KATHERINE L Secretary 705 Raven Avenue, LONGWOOD, FL, 32750

Treasurer

Name Role Address
PALUMBO RAMSEY KATHERINE L Treasurer 705 Raven Avenue, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 1375 COR JESU COURT, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2003-04-29 1375 COR JESU COURT, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2003-04-29 WRISLEY, KERRY L No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-25 1375 COR JESU COURT, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State