Entity Name: | HAHNER BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAHNER BUILDERS, 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: | 29 May 1990 (35 years ago) |
Document Number: | L76618 |
FEI/EIN Number |
650248667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 16151 122 DRIVE N., JUPITER, FL, 33478, US |
Address: | 16151 122 Drive N., Jupiter, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAHNER ROBIN | Treasurer | 16151 122 DRIVE N., JUPITER, FL, 33478 |
HAHNER CRAIG | President | 16151 122 DR. N., JUPITER, FL, 33478 |
HAHNER ROBIN | Secretary | 16151 122 DRIVE N., JUPITER, FL, 33478 |
CRAIG HAHNER | Agent | 16151 122 DRIVE N., JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 16151 122 Drive N., Jupiter, FL 33478 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-10 | CRAIG HAHNER | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 16151 122 DRIVE N., JUPITER, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2009-04-08 | 16151 122 Drive N., Jupiter, FL 33478 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State