Search icon

HAJALS THOROUGHBREDS, INC. - Florida Company Profile

Company Details

Entity Name: HAJALS THOROUGHBREDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAJALS THOROUGHBREDS, 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: 26 Dec 2003 (21 years ago)
Date of dissolution: 02 May 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: P03000157616
FEI/EIN Number 200545593

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

Address: 4360 NE 138TH PL, ANTHONY, FL, 32617, US
Mail Address: 4360 NE 138TH PL, ANTHONY, FL, 32617, US
ZIP code: 32617
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAJAL JOAN S President 4360 NE 138TH PL, ANTHONY, FL, 32617
HAJAL PHILLIP Chief Executive Officer 4360 NE 138TH PL, ANTHONY, FL, 32617
HAJAL Phillip A Agent 4360 NE 138TH PL, ANTHONY, FL, 32617

Events

Event Type Filed Date Value Description
CONVERSION 2023-05-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000241574. CONVERSION NUMBER 300000240083
REGISTERED AGENT NAME CHANGED 2022-01-30 HAJAL, Phillip Aziz -
AMENDMENT 2019-05-20 - -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-07
Amendment 2019-05-20
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-10-03
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State