Search icon

MICHAEL HOFMANN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL HOFMANN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL HOFMANN ENTERPRISES, 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: 17 Jun 1986 (39 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: J20017
FEI/EIN Number 592798978

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

Address: 10 WILSON ST, DUNEDIN, FL, 34698, US
Mail Address: 10 WILSON ST, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFMANN MICHAEL Agent 650 RIVERSIDE DRIVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 10 WILSON ST, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2001-04-26 10 WILSON ST, DUNEDIN, FL 34698 -
NAME CHANGE AMENDMENT 1998-12-18 MICHAEL HOFMANN ENTERPRISES, INC. -

Documents

Name Date
Off/Dir Resignation 2003-01-24
Reg. Agent Resignation 2003-01-24
Off/Dir Resignation 2002-10-28
DEBIT MEMO 2002-04-24
Off/Dir Resignation 2002-02-18
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-03-02
Name Change 1998-12-18
ANNUAL REPORT 1998-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303988216 0419700 2002-02-15 8601 BEACH BLVD (SOUTHERN GROVE CONDOMINIUMS), JACKSONVILLE, FL, 32216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-15
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2007-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2002-03-20
Abatement Due Date 2002-03-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2002-03-20
Abatement Due Date 2002-03-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State