Search icon

HAIFA, INC. - Florida Company Profile

Company Details

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

HAIFA, 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: 24 May 1978 (47 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 572529
FEI/EIN Number 591832437

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

Address: 2640 LAKE SHORE DRIVE, UNIT 1912, RIVIERA BEACH, FL, 33404
Mail Address: 2640 LAKE SHORE DRIVE, UNIT 1912, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASLETT CLAIRE President 2640 LAKE SHORE DRIVE, UNIT 1912, RIVIERA BEACH, FL, 33404
JENNINGS & VALANCY, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-10-11 2640 LAKE SHORE DRIVE, UNIT 1912, RIVIERA BEACH, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-11 2640 LAKE SHORE DRIVE, UNIT 1912, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2012-10-11 JENNINGS & VALANCY, P.A. -
REINSTATEMENT 2012-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-11 306 SE DETROIT AVENUE, STUART, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDED AND RESTATEDARTICLES 1995-08-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001135614 TERMINATED 50-2008-CA-6128-XXXX-MB CIR. CT. PALM BEACH CTY. 2009-03-18 2014-04-09 $228,108.48 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, 7TH FLOOR, CHARLOTTE, NC 28255

Documents

Name Date
REINSTATEMENT 2012-10-11
REINSTATEMENT 2009-06-05
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-12-17
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State