Search icon

HAJA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

HAJA 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: 11 Dec 1989 (35 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L36463
FEI/EIN Number 650217083

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

Address: 6181 NORTH CAMINO PADRE ISIDORO, TUCSON, AZ, 85718, US
Mail Address: 6181 NORTH CAMINO PADRE ISIDORO, TUCSON, AZ, 85718, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DULKAI LASLO D President 6181 NORTH CAMINO PADRE ISIDORO, TUCSON, AZ, 85718
WICHROWSKI MARK V Agent 2201 W SAMPLE ROAD, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 6181 NORTH CAMINO PADRE ISIDORO, TUCSON, AZ 85718 -
CHANGE OF MAILING ADDRESS 2010-04-20 6181 NORTH CAMINO PADRE ISIDORO, TUCSON, AZ 85718 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 2201 W SAMPLE ROAD, BLDG 9, SUITE 1B, POMPANO BEACH, FL 33073 -
REGISTERED AGENT NAME CHANGED 2004-04-21 WICHROWSKI, MARK V -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1992-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State