Entity Name: | H & H SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Apr 1991 (34 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | S49095 |
FEI/EIN Number | 59-3072413 |
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 |
Name | Role | Address |
---|---|---|
SHANN, B` | Agent | 1586 SW BAYSHORE BLVD, PSL, FL 34983 |
Name | Role | Address |
---|---|---|
HOPKINS, BOBBY | President | 6025 N. U.S. 1, FORT PIERCE, FL 34946 |
Name | Role | Address |
---|---|---|
HOPKINS, BOBBY | Treasurer | 6025 N. U.S. 1, FORT PIERCE, FL 34946 |
Name | Role | Address |
---|---|---|
HOPKINS-CONNELLY, JUSTINA L | Secretary | 7705 LAKESIDE WAY, FORT PIERCE, FL 34951 |
Name | Role | Address |
---|---|---|
HOPKINS, BOBBY | Vice President | 6025 N. U.S. 1, FORT PIERCE, FL 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1998-05-15 | SHANN, B` | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-15 | 1586 SW BAYSHORE BLVD, PSL, FL 34983 | No data |
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: 03 Feb 2025
Sources: Florida Department of State