Search icon

H.H.T., INC. - Florida Company Profile

Company Details

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

H.H.T., 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: 23 Apr 1992 (33 years ago)
Date of dissolution: 19 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2020 (5 years ago)
Document Number: V31053
FEI/EIN Number 593118039

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

Address: 901 Iris Court, Marco Island, FL, 34145, US
Mail Address: 106 WATER OAK LN, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMBLET RUTH E Vice President 106 WATER OAK LN, ALTAMONTE SPRINGS, FL, 32714
HAMBLET, CHRISTOPHER B President 106 WATER OAK LN, ALTAMONTE SPRINGS, FL, 32714
HAMBLET, CHRISTOPHER B Agent 106 WATER OAK LN, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 901 Iris Court, Marco Island, FL 34145 -
VOLUNTARY DISSOLUTION 2020-09-19 - -
CHANGE OF MAILING ADDRESS 2020-05-11 901 Iris Court, Marco Island, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 106 WATER OAK LN, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-19
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-12

Date of last update: 01 May 2025

Sources: Florida Department of State