Search icon

CAREN HACKMAN, INC. - Florida Company Profile

Company Details

Entity Name: CAREN HACKMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAREN HACKMAN, 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: 24 Mar 2003 (22 years ago)
Document Number: P03000033128
FEI/EIN Number 550823494

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

Address: 5408 NW 80TH AVE, GAINESVILLE, FL, 32653, US
Mail Address: 5408 NW 80th Ave, Gainesville, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKMAN CAREN M President 5408 NW 80TH AVE, GAINESVILLE, FL, 33653
HACKMAN CAREN M Agent 5408 NW 80TH AVE, GAINESVILLE, FL, 33653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051950 YOGAPAINTER ACTIVE 2023-04-24 2028-12-31 - 5408 NW 80TH AVE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 5408 NW 80TH AVE, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2023-04-27 5408 NW 80TH AVE, GAINESVILLE, FL 32653 -
REGISTERED AGENT NAME CHANGED 2023-04-27 HACKMAN, CAREN M -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 5408 NW 80TH AVE, GAINESVILLE, FL 33653 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28

Date of last update: 03 May 2025

Sources: Florida Department of State