Search icon

H & H SONS, INC. - Florida Company Profile

Company Details

Entity Name: H & H SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & H SONS, 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: 29 Apr 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S49095
FEI/EIN Number 593072413

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6099 N US HWY #1, FT. PIERCE, FL, 34946
Mail Address: 6099 N US HWY #1, FT. PIERCE, FL, 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS-CONNELLY JUSTINA L Secretary 7705 LAKESIDE WAY, FORT PIERCE, FL, 34951
SHANN B` Agent 1586 SW BAYSHORE BLVD, PSL, FL, 34983
HOPKINS, BOBBY President 6025 N. U.S. 1, FORT PIERCE, FL, 34946
HOPKINS, BOBBY Treasurer 6025 N. U.S. 1, FORT PIERCE, FL, 34946
HOPKINS, BOBBY Vice President 6025 N. U.S. 1, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 1998-05-15 SHANN, B` -
REGISTERED AGENT ADDRESS CHANGED 1998-05-15 1586 SW BAYSHORE BLVD, PSL, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State