Search icon

HAWBAKER'S AUTO WORKS, INC. - Florida Company Profile

Company Details

Entity Name: HAWBAKER'S AUTO WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAWBAKER'S AUTO WORKS, 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: 10 Dec 2003 (21 years ago)
Document Number: P03000152531
FEI/EIN Number 352221691

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

Address: 15891 RIVERCREEK COURT, ALVA, FL, 33920
Mail Address: 15891 RIVERCREEK COURT, ALVA, FL, 33920
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWBAKER JEFFREY T Director 15891 RIVERCREEK COURT, ALVA, FL, 33920
HAWBAKER JEFFREY T President 15891 RIVERCREEK COURT, ALVA, FL, 33920
HAWBAKER JEFFREY T Secretary 15891 RIVERCREEK COURT, ALVA, FL, 33920
HAWBAKER JEFFREY T Treasurer 15891 RIVERCREEK COURT, ALVA, FL, 33920
HAWBAKER TINA M Agent 15891 RIVERCREEK COURT, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-25 HAWBAKER, TINA M. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 15891 RIVERCREEK COURT, ALVA, FL 33920 -
CHANGE OF MAILING ADDRESS 2008-04-07 15891 RIVERCREEK COURT, ALVA, FL 33920 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 15891 RIVERCREEK COURT, ALVA, FL 33920 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State