Search icon

D'HANNAHS, INC. - Florida Company Profile

Company Details

Entity Name: D'HANNAHS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D'HANNAHS, 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: 23 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000118554
FEI/EIN Number 200341489

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

Address: 2000 N 43RD AVE, HOLLYWOOD, FL, 33021
Mail Address: PO BOX 813429, HOLLYWOOD, FL, 33081-3429
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLANTES DENNIS R Director 6101 W BROWARD BLVD, PLANTATION, FL, 33317
COLLANTES DENNIS R President 6101 W BROWARD BLVD, PLANTATION, FL, 33317
COLLANTES DENNIS R Agent 2000 N 43RD AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-16 2000 N 43RD AVE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2011-11-16 2000 N 43RD AVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-16 2000 N 43RD AVE, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000616192 TERMINATED 1000000617027 BROWARD 2014-05-05 2024-05-09 $ 1,360.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001063149 TERMINATED 1000000499105 BROWARD 2013-05-27 2023-06-07 $ 790.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2012-01-06
Reg. Agent Change 2011-11-16
REINSTATEMENT 2011-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-09-13
ANNUAL REPORT 2004-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State