Search icon

HAGREIS ENTERPRISES, INC. - Florida Company Profile

Company Details

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

HAGREIS 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: 06 May 1987 (38 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: J74225
FEI/EIN Number 592530446

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

Address: 4118 MONTROSE CT, ORLANDO, FL, 32812
Mail Address: 4118 MONTROSE CT, ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, MICHAEL D. Director 4118 MONTROSE CT., ORLANDO, FL, 32812
MILLER, MICHAEL D. President 4118 MONTROSE CT., ORLANDO, FL, 32812
PAGE JACK Agent 4524 CURRY FORD RD., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-10 4118 MONTROSE CT, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 1997-06-10 4118 MONTROSE CT, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 1997-06-10 PAGE, JACK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1998-01-23
REINSTATEMENT 1997-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State