Search icon

HAIL FORCE ONE, INC. - Florida Company Profile

Company Details

Entity Name: HAIL FORCE ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIL FORCE ONE, 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: 15 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000077001
FEI/EIN Number 593672596

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

Address: 3226 8TH AVENUE SW, LARGO, FL, 33770
Mail Address: 3226 8TH AVENUE SW, LARGO, FL, 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARNER JEFFREY S Director 3226 8TH AVENUE SW, LARGO, FL, 33770
WARNER JEFFREY S Agent 3226 8TH AVE. SW, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 3226 8TH AVENUE SW, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2025-08-01 3226 8TH AVENUE SW, LARGO, FL 33770 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2002-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-05-24
ANNUAL REPORT 2012-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State