Entity Name: | GEORGE L. HAFFNER ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEORGE L. HAFFNER 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 408 LAKEWOOD AVENUE, TAMPA, FL, 33613 |
Mail Address: | 408 LAKEWOOD AVENUE, TAMPA, FL, 33613 |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAFFNER GEORGE L | Director | 408 LAKEWOOD AVENUE, TAMPA, FL, 33613 |
HAFFNER MARJORIE N | Vice President | 408 LAKEWOOD AVE, TAMPA, FL, 33613 |
MABRY GAIL | Treasurer | 408 LAKEWOOD AVE, TAMPA, FL, 33613 |
COHEN ROBERT F | Agent | 2918 BUSCH LAKE BLVD., TAMPA, FL, 33614 |
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 | - | 19412 N BRUCE B DOWNS BLVD, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-08-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-19 | 408 LAKEWOOD AVENUE, TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2007-04-19 | 408 LAKEWOOD AVENUE, TAMPA, FL 33613 | - |
AMENDMENT | 2000-11-13 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State