Entity Name: | HUNG OF HILLSBOROUGH COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUNG OF HILLSBOROUGH COUNTY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jul 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2019 (6 years ago) |
Document Number: | P99000067602 |
FEI/EIN Number |
593591591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3000 N. ARMENIA AVE, TAMPA, FL, 33607, US |
Address: | 718 Orangevale Court, Davenport, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUGARTE MARIA | President | 3000 N. Armenia Ave, TAMPA, FL, 33607 |
Dugarte Maria | Agent | 3000 N. Armenia Ave, TAMPA, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000019648 | DOUBLE DECKER | EXPIRED | 2010-03-01 | 2015-12-31 | - | 1547 S. DALE MABRY HWY, TAMPA, FL, 33629 |
G09000165081 | DRUNKEN MUNKEY | EXPIRED | 2009-10-14 | 2014-12-31 | - | 1547 SOUTH DALE MABRY HIGHWY, TAMPA, FL, 33629 |
G08226900261 | STUDY HALL | EXPIRED | 2008-08-13 | 2013-12-31 | - | 1547 SOUTH DALE MABRY, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 718 Orangevale Court, Davenport, FL 33837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 3000 N. Armenia Ave, TAMPA, FL 33607 | - |
REINSTATEMENT | 2019-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | Dugarte, Maria | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 718 Orangevale Court, Davenport, FL 33837 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001024572 | TERMINATED | 1000000305004 | HILLSBOROU | 2012-12-13 | 2022-12-19 | $ 480.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-27 |
REINSTATEMENT | 2019-04-10 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State