Entity Name: | HATCHINEHA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HATCHINEHA ENTERPRISES, 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: | 22 Sep 2003 (22 years ago) |
Document Number: | P03000105555 |
FEI/EIN Number |
200253176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 W. SMITH AVENUE, LAKE HAMILTON, FL, 33851, US |
Mail Address: | P. O. BOX 717, LAKE HAMILTON, FL, 33851, US |
ZIP code: | 33851 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON GARY D | Agent | 221 W. SMITH AVENUE, LAKE HAMILTON, FL, 33851 |
ROBINSON GARY D | President | P. O. BOX 717, LAKE HAMILTON, FL, 33851 |
ROBINSON GARY D | Director | P. O. BOX 717, LAKE HAMILTON, FL, 33851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 221 W. SMITH AVENUE, LAKE HAMILTON, FL 33851 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-08 | ROBINSON, GARY D | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 221 W. SMITH AVENUE, LAKE HAMILTON, FL 33851 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 221 W. SMITH AVENUE, LAKE HAMILTON, FL 33851 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State