Search icon

GEORGE L. HAFFNER ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 19412 N BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Events

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 - -

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 Apr 2025

Sources: Florida Department of State