Search icon

HUNG OF HILLSBOROUGH COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DUGARTE MARIA President 3000 N. Armenia Ave, TAMPA, FL, 33607
Dugarte Maria Agent 3000 N. Armenia Ave, TAMPA, FL, 33607

Fictitious Names

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

Events

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 -

Debts

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

Documents

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