Search icon

HAFA WOODWORKING CO. - Florida Company Profile

Company Details

Entity Name: HAFA WOODWORKING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAFA WOODWORKING CO. 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: 29 Mar 1974 (51 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 449448
FEI/EIN Number 591495023

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

Address: 2456 N.W. 77TH TERRACE, MIAMI, FL, 33147
Mail Address: 2456 N.W. 77TH TERRACE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MARTHA P President 16785 N.W. 12TH COURT, PEMBROKE PINES, FL, 33028
PEREZ MARTHA P Director 16785 N.W. 12TH COURT, PEMBROKE PINES, FL, 33028
PEREZ MARTHA P Agent 16785 N.W. 12TH COURT, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-04-23 PEREZ, MARTHA P -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 16785 N.W. 12TH COURT, PEMBROKE PINES, FL 33028 -
NAME CHANGE AMENDMENT 2002-02-12 HAFA WOODWORKING CO. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000013091 LAPSED 1000000008394 22928 1472 2004-12-21 2025-02-02 $ 15,900.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04900023636 LAPSED 2004-SC-001772 LAKE COUNTY COURT 2004-10-21 2009-11-01 $3098.14 CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL 32860
J04000115402 LAPSED 04-16903-SP23-4 MIAMI-DADE COUNTY COURT 2004-10-18 2009-10-22 $2,071.03 BRADLEY PLYWOOD COMPANY FKA DIXIE PLYWOOD COMPANY, 2121 SW 10TH COURT, FT. LAUDERDALE, FL 33312

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-02
Name Change 2002-02-12
ANNUAL REPORT 2001-06-27
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306179011 0418800 2003-05-13 2456 NW 77TH TERRACE, MIAMI, FL, 33147
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-13
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 2003-07-16
Abatement Due Date 2003-07-22
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2003-07-16
Abatement Due Date 2003-07-22
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2003-07-16
Abatement Due Date 2003-07-22
Current Penalty 787.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2003-07-16
Abatement Due Date 2003-07-22
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State