Search icon

HANA IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: HANA IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANA IMPORTS, 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: 30 Jan 2002 (23 years ago)
Date of dissolution: 06 Aug 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 06 Aug 2022 (3 years ago)
Document Number: P02000010802
FEI/EIN Number 010582454

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

Address: 3408 2nd Ave., Sacramento, CA, 95817, US
Mail Address: 3408 2nd Ave., Sacramento, CA, 95817, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORHANI TONY President 3408 2nd Ave., Sacramento, CA, 95817
BORHANI TONY Director 3408 2nd Ave., Sacramento, CA, 95817
Adrian Abdel-Messih Vice President 3408 2nd Ave., Sacramento, CA, 95817
BORHANI TONY Agent 110 washington Ave., Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102359 BAHIA CIGARS EXPIRED 2009-04-29 2014-12-31 - 7003 N. WATERWAY DR. #3111, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 110 washington Ave., 1608, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-04-30 3408 2nd Ave., Sacramento, CA 95817 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 3408 2nd Ave., Sacramento, CA 95817 -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-08-27 BORHANI, TONY -
CANCEL ADM DISS/REV 2005-11-21 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-01
REINSTATEMENT 2013-10-02
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State