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 |
Name | Role | Address |
---|---|---|
HOFMANN MICHAEL | Agent | 650 RIVERSIDE DRIVE, TARPON SPRINGS, FL, 34689 |
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. | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303988216 | 0419700 | 2002-02-15 | 8601 BEACH BLVD (SOUTHERN GROVE CONDOMINIUMS), JACKSONVILLE, FL, 32216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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