Search icon

HACKNEY AMES & REICHEL, P.A., CPAS - Florida Company Profile

Company Details

Entity Name: HACKNEY AMES & REICHEL, P.A., CPAS
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HACKNEY AMES & REICHEL, P.A., CPAS 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: 20 Dec 2001 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: P01000120801
FEI/EIN Number 593759293

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

Address: 128 WEST OAK STREET, ARCADIA, FL, 34266, US
Mail Address: 234 S 6th Ave, Suite 103, Wauchula, FL, 33873, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J. COLE BREWER, P.A. Agent -
HACKNEY WILLIAM A Vice President 504 EAST OAK STREET, ARCADIA, FL, 34266
AMES ANDREW T President 3885 S E BROWN ROAD, ARCADIA, FL, 34266
Reichel Matthew J Treasurer 234 S 6th Ave, Wauchula, FL, 33873

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 J. COLE BREWER, P.A. -
CHANGE OF MAILING ADDRESS 2023-01-11 128 WEST OAK STREET, ARCADIA, FL 34266 -
AMENDMENT AND NAME CHANGE 2021-02-03 HACKNEY AMES & REICHEL, P.A., CPAS -
AMENDMENT AND NAME CHANGE 2013-01-28 HACKNEY AMES & COMPANY, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-22
Amendment and Name Change 2021-02-03
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State