Search icon

LA HACIENDA SUPERMARKET OF SEBRING, INC. - Florida Company Profile

Company Details

Entity Name: LA HACIENDA SUPERMARKET OF SEBRING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA HACIENDA SUPERMARKET OF SEBRING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P01000032508
FEI/EIN Number 651091039

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

Address: 825 N Ridgewood Drive, SEBRING, FL, 33870, US
Mail Address: P O BOX 551, SEBRING, FL, 33871, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONE RIGHT BUSINESS SERVICES LLC Agent 1015 S SCENIC HWY, FROSTPROOF, FL, 33843
MAGANA RAUL President 3911 RAMIRO STREET, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
AMENDMENT 2017-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-24 825 N Ridgewood Drive, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2016-06-24 825 N Ridgewood Drive, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-24 1015 S SCENIC HWY, FROSTPROOF, FL 33843 -
REGISTERED AGENT NAME CHANGED 2004-10-21 DONE RIGHT BUSINESS SERVICES LLC -
REINSTATEMENT 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000266170 TERMINATED 1000000586560 HIGHLANDS 2014-02-24 2034-03-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
Amendment 2017-04-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State