Search icon

HASKINS, INC.

Company Details

Entity Name: HASKINS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 May 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2005 (20 years ago)
Document Number: 574159
FEI/EIN Number 59-1844470
Address: 10956 ENTERPRISE AVENUE, BONITA SPRGS, FL 34135
Mail Address: 10956 ENTERPRISE AVENUE, BONITA SPRGS, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ELWELL, BENJAMIN Agent 10956 ENTERPRISE AVENUE, BONITA SPRGS, FL 34135

President

Name Role Address
ELWELL, BENJAMIN President 10956 ENTERPRISE AVENUE, BONITA SPRGS, FL 34135

Treasurer

Name Role Address
ELWELL, BENJAMIN Treasurer 10956 ENTERPRISE AVENUE, BONITA SPRGS, FL 34135

Vice President

Name Role Address
MacPhee, Ryan Vice President 10956 ENTERPRISE AVENUE, BONITA SPRGS, FL 34135

Chief Financial Officer

Name Role Address
Haskins, Harlan Chief Financial Officer 10956 ENTERPRISE AVENUE, BONITA SPRGS, FL 34135

Secretary

Name Role Address
Lago, Mabel Secretary 10956 ENTERPRISE AVENUE, BONITA SPRGS, FL 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-09 ELWELL, BENJAMIN No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 10956 ENTERPRISE AVENUE, BONITA SPRGS, FL 34135 No data
AMENDMENT 2005-06-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-02 10956 ENTERPRISE AVENUE, BONITA SPRGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 1998-02-02 10956 ENTERPRISE AVENUE, BONITA SPRGS, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-04-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State