Search icon

HAB SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HAB SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAB SERVICES, 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: 06 May 1987 (38 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: J71311
FEI/EIN Number 593006364

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

Address: 1601 MCCLOSKEY BLVD., TAMPA, FL, 33605-6731
Mail Address: 1601 MCCLOSKEY BLVD., TAMPA, FL, 33605-6731
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKETT ANTHONY J. President 1601 MCCLOSKEY BLVD, TAMPA, FL
BARKETT KENNETH D Agent 1601 MC CLOSKEY BLVD., TAMPA, FL, 33605
BARKETT, KENNETH D. Secretary 1601 MCCLOSKEY BLVD., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-02-07 BARKETT, KENNETH D -
REGISTERED AGENT ADDRESS CHANGED 2008-02-07 1601 MC CLOSKEY BLVD., TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 1988-05-27 1601 MCCLOSKEY BLVD., TAMPA, FL 33605-6731 -
CHANGE OF MAILING ADDRESS 1988-05-27 1601 MCCLOSKEY BLVD., TAMPA, FL 33605-6731 -

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State