Search icon

VON HAWK RESTORATION LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: VON HAWK RESTORATION LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VON HAWK RESTORATION LABORATORIES, 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: 31 Jul 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: L06024
FEI/EIN Number 592971299

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

Address: 24987 COUNTY RD 42, PAISLEY, FL, 32767
Mail Address: 24987 COUNTY RD 42, P.O. BOX 546, PAISLEY, FL, 32767
ZIP code: 32767
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VON HAWK, ALEXANDRA M. Agent 24987 COUNTY RD 42, PAISLEY, FL, 32767
VON HAWK ALEXANDRA M Director 24987 COUNTY RD 42, PAISLEY, FL, 32767

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-30 24987 COUNTY RD 42, PAISLEY, FL 32767 -
CHANGE OF MAILING ADDRESS 1992-03-05 24987 COUNTY RD 42, PAISLEY, FL 32767 -
REGISTERED AGENT ADDRESS CHANGED 1991-08-20 24987 COUNTY RD 42, PAISLEY, FL 32767 -
REGISTERED AGENT NAME CHANGED 1990-05-30 VON HAWK, ALEXANDRA M. -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State