Entity Name: | HARE, HARE & MYERS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARE, HARE & MYERS, P.A. 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: | 06 Jun 2001 (24 years ago) |
Date of dissolution: | 13 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2021 (3 years ago) |
Document Number: | P01000057633 |
FEI/EIN Number |
593724780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 162 SW COUNTY COURT, LAKE CITY, FL, 32024, US |
Mail Address: | 162 SW COUNTY COURT, LAKE CITY, FL, 32024, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARE DIANE C | Director | 33 BERKSHIRE ROAD, WILLIAMSBURG, VA, 23188 |
HARE ANTHONY R | Director | 33 BERKSHIRE ROAD, WILLIAMSBURG, VA, 23188 |
HARE RANDY | Agent | 178 Alamera Drive SW, Palm Bay, FL, 32908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-12-22 | 162 SW COUNTY COURT, LAKE CITY, FL 32024 | - |
CHANGE OF MAILING ADDRESS | 2021-12-22 | 162 SW COUNTY COURT, LAKE CITY, FL 32024 | - |
VOLUNTARY DISSOLUTION | 2021-12-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 178 Alamera Drive SW, Palm Bay, FL 32908 | - |
REINSTATEMENT | 2012-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-13 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-01-06 |
ANNUAL REPORT | 2013-01-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State