Search icon

FC HAWKS HAVEN, INC. - Florida Company Profile

Company Details

Entity Name: FC HAWKS HAVEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FC HAWKS HAVEN, 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: 07 Nov 2000 (24 years ago)
Date of dissolution: 23 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2010 (15 years ago)
Document Number: P00000104509
FEI/EIN Number 311745877

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

Address: TERMINAL TOWER, 50 PUBLIC SQUARE, SUITE 1360, CLEVELAND, OH, 44113
Mail Address: TERMINAL TOWER, 50 PUBLIC SQUARE, SUITE 1360, CLEVELAND, OH, 44113
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER SAMUEL H Treasurer 1100 TERMINAL TOWER 50 PUBLIC SQUARE, CLEVELAND, OH, 44113
MONCHEIN ROBERT F Vice President 1100 TERMINAL TOWER 50 PUBLIC SQUARE, CLEVELAND, OH, 44113
MONCHEIN ROBERT F Director 1100 TERMINAL TOWER 50 PUBLIC SQUARE, CLEVELAND, OH, 44113
PRESTI GERALYN M Secretary 1360 TERMINAL TOWER 50 PUBLIC SQUARE, CLEVELAND, OH, 44113
STRINGER FRANK J Vice President 1100 TERMINAL TOWER 50 PUBLIC SQUARE, CLEVELAND, OH, 44113
MILLER SAMUEL H President 1100 TERMINAL TOWER 50 PUBLIC SQUARE, CLEVELAND, OH, 44113
MILLER SAMUEL H Director 1100 TERMINAL TOWER 50 PUBLIC SQUARE, CLEVELAND, OH, 44113
CT CORPORATION SYSTEM Agent C/O C T CORPORATION SYSTEM, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-20 TERMINAL TOWER, 50 PUBLIC SQUARE, SUITE 1360, CLEVELAND, OH 44113 -
CHANGE OF MAILING ADDRESS 2005-05-20 TERMINAL TOWER, 50 PUBLIC SQUARE, SUITE 1360, CLEVELAND, OH 44113 -
REGISTERED AGENT NAME CHANGED 2003-04-17 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2010-07-23
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-05-11
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State