Search icon

HASAM CORPORATION - Florida Company Profile

Company Details

Entity Name: HASAM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HASAM 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: 05 Mar 1973 (52 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 420360
FEI/EIN Number 591506923

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

Address: 4111 LOUIS AVE., HOLIDAY, FL, 34691, US
Mail Address: 2035 MAUREEN DRIVE, HOLIDAY, FL, 34690, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBART, HARRY A. President 2035 MAUREEN DRIVE, HOLIDAY, FL, 34690
GARBART, CHERYL C. Secretary 2035 MAUREEN DRIVE, HOLIDAY, FL, 34690
GARBART, CHERYL C. Agent 2035 MAUREEN DRIVE, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1997-07-24 4111 LOUIS AVE., HOLIDAY, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 1997-07-24 2035 MAUREEN DRIVE, HOLIDAY, FL 34690 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-28 4111 LOUIS AVE., HOLIDAY, FL 34691 -
REINSTATEMENT 1988-05-16 - -
REGISTERED AGENT NAME CHANGED 1988-05-16 GARBART, CHERYL C. -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-07-24
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State