Entity Name: | HAASE LAND CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAASE LAND CORPORATION 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: | 27 May 1971 (54 years ago) |
Date of dissolution: | 14 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Aug 2023 (2 years ago) |
Document Number: | 382971 |
FEI/EIN Number |
34-1674917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7157 SUGAR BUSH LANE, RUSSELL, OH, 44022, US |
Mail Address: | 7157 SUGAR BUSH LANE, RUSSELL, OH, 44022, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAOLETTA LEN J | President | 7157 SUGAR BUSH LANE, RUSSELL, OH, 44022 |
PARKS LINDA | Agent | 203 LOOKOUT PLACE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 7157 SUGAR BUSH LANE, RUSSELL, OH 44022 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 7157 SUGAR BUSH LANE, RUSSELL, OH 44022 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | PARKS, LINDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 203 LOOKOUT PLACE, SUITE A, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2023-08-14 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State