Entity Name: | F. H. & J., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F. H. & J., 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: | 30 May 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | S55992 |
FEI/EIN Number |
593090537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1890 KINGSLEY AVENUE, SUITE #102, ORANGE PARK, FL, 32073, US |
Mail Address: | 1890 KINGSLEY AVENUE, SUITE #102, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTLEY L WARD | President | 1890 KINGSLEY AVE, #102, ORANGE PARK, FL, 32073 |
TRAYLOR W. HAMILTON | Agent | 501 RIVERSIDE AVE., JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 1890 KINGSLEY AVENUE, SUITE #102, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 1890 KINGSLEY AVENUE, SUITE #102, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-06 | TRAYLOR, W. HAMILTON | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-06 | 501 RIVERSIDE AVE., SUITE 600, JACKSONVILLE, FL 32202 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F. H. J. VS D. A. M. | 2D2013-3842 | 2013-08-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | F. H. & J., INC. |
Role | Appellant |
Status | Active |
Name | D.A.M. INC. |
Role | Appellee |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-09-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2016-07-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-10-07 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2013-09-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Davis, C.J., and Northcutt and Silberman |
Docket Date | 2013-08-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | D. A. M. |
Docket Date | 2013-08-07 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | OSC - untimely |
Docket Date | 2013-08-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PATERNITY |
On Behalf Of | F. H. J. |
Docket Date | 2013-08-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-19 |
Reg. Agent Change | 2016-06-06 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State