Entity Name: | HAWTHORNE COTTAGES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAWTHORNE COTTAGES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jun 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Dec 2006 (18 years ago) |
Document Number: | J21405 |
FEI/EIN Number |
592706902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 S Tamiami Trail, Suite 3, SARASOTA, FL, 34239, US |
Mail Address: | 2700 S Tamiami Trail, Suite 3, SARASOTA, FL, 34239, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AHLQUIST RICHARD D | President | 2700 S Tamiami Trail, SARASOTA, FL, 34239 |
AHLQUIST RICHARD D | Director | 2700 S Tamiami Trail, SARASOTA, FL, 34239 |
AHLQUIST, RICHARD D. | Agent | 2700 S Tamiami Trail, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-26 | 2700 S Tamiami Trail, Suite 3, SARASOTA, FL 34239 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 2700 S Tamiami Trail, Suite 3, SARASOTA, FL 34239 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 2700 S Tamiami Trail, Suite 3, SARASOTA, FL 34239 | - |
REINSTATEMENT | 2006-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1997-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State