Search icon

HATCHETTE INVESTMENT PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HATCHETTE INVESTMENT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HATCHETTE INVESTMENT PROPERTIES, 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: 18 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000020740
FEI/EIN Number 043642881

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

Address: 614 Fox Hunt Cr, Longwood, FL, 32750, US
Mail Address: 614 Fox Hunt Cr, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hatchette Alonzo A President 614 Fox Hunt Cr, Longwood, FL, 32750
HATCHETTE ALONZO A Agent 614 Fox Hunt Cr, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-24 HATCHETTE, ALONZO A. -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 614 Fox Hunt Cr, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2020-02-10 614 Fox Hunt Cr, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 614 Fox Hunt Cr, Longwood, FL 32750 -
AMENDMENT 2018-03-02 - -
AMENDMENT 2004-02-25 - -

Documents

Name Date
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-30
Amendment 2018-03-02
Off/Dir Resignation 2018-02-21
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State