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 |
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 |
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 | - | - |
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