Search icon

H V, INC. - Florida Company Profile

Company Details

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

H V, 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: 15 Apr 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: V28800
FEI/EIN Number 650325423

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

Address: 18911 S TAMIAMI TRAIL, FT. MYERS, FL, 33967, US
Mail Address: 7050 TWIN EAGLE LANE, FT. MYERS, FL, 33912, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY YVONNE President 7050 TWIN EAGLE LANE, FT. MYERS, FL, 33912
KENNEDY RON Agent 7050 TWIN EAGLE LN., FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 7050 TWIN EAGLE LN., FT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2009-04-07 18911 S TAMIAMI TRAIL, FT. MYERS, FL 33967 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-05 18911 S TAMIAMI TRAIL, FT. MYERS, FL 33967 -
REGISTERED AGENT NAME CHANGED 1998-04-27 KENNEDY, RON -
AMENDMENT 1993-06-24 - -
AMENDMENT 1992-09-11 - -

Documents

Name Date
ANNUAL REPORT 2009-04-07
Off/Dir Resignation 2008-08-01
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-07-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State