Search icon

ALFRED J. HACKNEY II, P.A., C.P.A. - Florida Company Profile

Company Details

Entity Name: ALFRED J. HACKNEY II, P.A., C.P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFRED J. HACKNEY II, P.A., C.P.A. 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 Oct 1977 (47 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: 548560
FEI/EIN Number 591765343

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

Address: 1415 Panther Lane, NAPLES, FL, 34109, US
Mail Address: 1415 Panther Lane, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKNEY ALFRED JII President 1415 Panther Lane, NAPLES, FL, 34109
HACKNEY ALFRED JII Director 1415 Panther Lane, NAPLES, FL, 34109
HACKNEY ALFRED JII Agent 1415 Panther Ln., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 1415 Panther Ln., Suite 518, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 1415 Panther Lane, Suite 518, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2022-05-09 1415 Panther Lane, Suite 518, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2013-03-20 HACKNEY, ALFRED J, II -
REINSTATEMENT 1990-08-01 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1987-08-05 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
NAME CHANGE AMENDMENT 1978-07-21 ALFRED J. HACKNEY II, P.A., C.P.A. -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State