Search icon

HANN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HANN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANN ENTERPRISES, 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: 19 Jul 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 May 2009 (16 years ago)
Document Number: P01000072113
FEI/EIN Number 593737370

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

Address: 1990 Main Street, Suite 750, Sarasota, FL, 34236, US
Mail Address: 7458 N. Tamiami Trail, Sarasota, FL, 34243, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hann Russell P Director 7458 N Tamiami Trail, Sarasota, FL, 34243
Hann Russell P President 7458 N Tamiami Trail, Sarasota, FL, 34243
Hann Russell P Secretary 7458 N Tamiami Trail, Sarasota, FL, 34243
Hann Russell P Treasurer 7458 N Tamiami Trail, Sarasota, FL, 34243
HANN RUSSELL P Agent 7458 N. Tamiami Trail, Sarasota, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000006366 SARASOTA BOAT REPAIR ACTIVE 2021-01-13 2026-12-31 - 1962 WHITFIELD PARK AVENUE, SARASOTA, FL, 34243
G17000027754 HANN MARINE INTERNATIONAL, INC. EXPIRED 2017-03-15 2022-12-31 - 6620 19TH STREET EAST, UNIT 103, SARASOTA, FL, 34243
G16000060039 HANN POWERBOATS EXPIRED 2016-06-17 2021-12-31 - 103, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1990 Main Street, Suite 750, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-04-30 1990 Main Street, Suite 750, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 7458 N. Tamiami Trail, Sarasota, FL 34243 -
AMENDMENT AND NAME CHANGE 2009-05-20 HANN ENTERPRISES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000572846 ACTIVE 1000000904213 MANATEE 2021-10-11 2041-11-10 $ 1,614.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000100036 TERMINATED 1000000879112 MANATEE 2021-03-01 2031-03-03 $ 492.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000087456 ACTIVE 1000000878368 SARASOTA 2021-02-22 2041-02-24 $ 1,348.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000668481 TERMINATED 1000000842979 SARASOTA 2019-10-02 2039-10-09 $ 1,755.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000447894 LAPSED 2018SC007014NC SARASOTA COUNTY COURT CLERK 2019-03-28 2024-07-03 $4,530.52 THE SHERWIN-WILLIAMS COMPANY, AN OHIO CORPORATION,, 101 PROSPECT AVENUE, NW, CLEVELAND, OH 44115
J17000586828 TERMINATED 1000000759217 MANATEE 2017-10-13 2037-10-20 $ 7,934.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State