Search icon

HANGERING SPECIALTIES, INC. - Florida Company Profile

Company Details

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

HANGERING SPECIALTIES, 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: 22 Jan 1981 (44 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: F15634
FEI/EIN Number 592070330

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

Address: 1802 SW 31 AVENUE, PEMBROKE PARK, FL, 33009, US
Mail Address: P.O. BOX 630746, OJUS, FL, 33163, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRSCH GARY M Director 19426 E. COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
HIRSCH GARY M President 19426 E. COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
HIRSCH SUE Director 19426 E. COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
HIRSCH JEROME Vice President 19900 E COUNTRY CLUB DR APT 708, AVENTURA, FL, 33180
HIRSCH LORRAINE D Director 19900 E. COUNTRY CLUB DR APT 708, AVENTURA, FL, 33180
HIRSCH LORRAINE D Secretary 19900 E. COUNTRY CLUB DR APT 708, AVENTURA, FL, 33180
HIRSCH JEROME I Agent 19900 E COUNTRY CLUB DR, N. MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-25 1802 SW 31 AVENUE, PEMBROKE PARK, FL 33009 -
CHANGE OF MAILING ADDRESS 2010-04-25 1802 SW 31 AVENUE, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-19 19900 E COUNTRY CLUB DR, APT 708, N. MIAMI BEACH, FL 33180 -
CANCEL ADM DISS/REV 2005-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1994-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2010-04-25
Dom/For AR 2009-05-08
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-02-17
REINSTATEMENT 2005-12-30
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State