Search icon

GEORGE L. HAFFNER ENTERPRISES, INC.

Company Details

Entity Name: GEORGE L. HAFFNER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2000 (25 years ago)
Date of dissolution: 05 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2011 (14 years ago)
Document Number: P00000062724
FEI/EIN Number 593680153
Address: 408 LAKEWOOD AVENUE, TAMPA, FL, 33613
Mail Address: 408 LAKEWOOD AVENUE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN ROBERT F Agent 2918 BUSCH LAKE BLVD., TAMPA, FL, 33614

Director

Name Role Address
HAFFNER GEORGE L Director 408 LAKEWOOD AVENUE, TAMPA, FL, 33613

Vice President

Name Role Address
HAFFNER MARJORIE N Vice President 408 LAKEWOOD AVE, TAMPA, FL, 33613

Treasurer

Name Role Address
MABRY GAIL Treasurer 408 LAKEWOOD AVE, TAMPA, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000067944 NEW TAMPA VISION CENTER EXPIRED 2011-07-19 2016-12-31 No data 19412 N BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 408 LAKEWOOD AVENUE, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2007-04-19 408 LAKEWOOD AVENUE, TAMPA, FL 33613 No data
AMENDMENT 2000-11-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000864705 TERMINATED 1000000311354 HILLSBOROU 2012-11-13 2032-11-28 $ 4,241.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000341821 TERMINATED 1000000217280 HILLSBOROU 2011-05-26 2031-06-01 $ 2,677.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2011-08-05
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-06-24
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-11-08
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State