Entity Name: | HAZEN TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Jun 2009 (16 years ago) |
Date of dissolution: | 19 May 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 May 2016 (9 years ago) |
Document Number: | F09000002369 |
FEI/EIN Number |
383063963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27050 WICK ROAD, TAYLOR, MI, 48180 |
Mail Address: | 27050 WICK ROAD, TAYLOR, MI, 48180 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
PALMER RICHARD F | President | 27050 WICK ROAD, TAYLOR, MI, 48180 |
WELLAND THOMAS | Treasurer | 27050 WICK ROAD, TAYLOR, MI, 48180 |
SANCHEZ MARCOS | Agent | 19015 E. SAINT ANDREWS DR., COUNTRY CLUB, FL, 33015 |
PALMER RICHARD F | Chairman | 27050 WICK ROAD, TAYLOR, MI, 48180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-05-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 19015 E. SAINT ANDREWS DR., COUNTRY CLUB, FL 33015 | - |
Name | Date |
---|---|
WITHDRAWAL | 2016-05-19 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-04 |
Reg. Agent Change | 2009-08-12 |
Foreign Profit | 2009-06-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306183807 | 0418800 | 2003-10-09 | 11500 NW SOUTH RIVER DRIVE, MIAMI, FL, 33178 | |||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State