Search icon

HUGH J., INC.

Company Details

Entity Name: HUGH J., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Nov 1990 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jun 2010 (15 years ago)
Document Number: S14047
FEI/EIN Number 59-3032382
Address: 16 LAKE HOLLINGSWORTH DR., LAKELAND, FL 33803
Mail Address: P.O. BOX 434, LAKELAND, FL 33802
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Parrish & Parrish CPAs Agent 6700 Florida Ave S, 19, Lakeland, FL 33813

President

Name Role Address
Turbeville, Michel President 16 LAKE HOLLINGSWORTH DR., LAKELAND, FL 33803

Treasurer

Name Role Address
Turbeville, Antony Treasurer PO Box 8087, Lakeland, FL 33802

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 Parrish & Parrish CPAs No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 6700 Florida Ave S, 19, Lakeland, FL 33813 No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-08 16 LAKE HOLLINGSWORTH DR., LAKELAND, FL 33803 No data
AMENDMENT AND NAME CHANGE 2010-06-03 HUGH J., INC. No data
NAME CHANGE AMENDMENT 2002-06-07 ARMY NAVY OF LAKELAND, INC. No data
CHANGE OF MAILING ADDRESS 2002-03-25 16 LAKE HOLLINGSWORTH DR., LAKELAND, FL 33803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000265824 TERMINATED 1000000146278 POLK 2009-10-29 2030-02-16 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-10-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State