Entity Name: | HAUSSCAPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAUSSCAPE, 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: | 17 May 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P02000055317 |
FEI/EIN Number |
030467699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 NE 38th St, suite 101, Miami, FL, 33137, US |
Mail Address: | 3159 NE 212 Street, Aventura, FL, 33180, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bebchik Luis | President | 3159 NE 212 Street, Aventura, FL, 33180 |
BEBCHIK LAURA | Vice President | 3159 NE 212 Street, Aventura, FL, 33180 |
BEBCHIK LAURA A | Agent | 3159 NE 212 STREET, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 100 NE 38th St, suite 101, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 100 NE 38th St, suite 101, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-01 | 3159 NE 212 STREET, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2013-04-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-01 | BEBCHIK, LAURA A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2003-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State