Entity Name: | HANIEL JOSEPH HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HANIEL JOSEPH HOLDINGS, 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 Jun 2004 (21 years ago) |
Document Number: | P04000090631 |
FEI/EIN Number |
201480542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18801 Blake Road, Odessa, FL, 33556, US |
Mail Address: | 18801 Blake Road, Odessa, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LECLAIR NORMAN | Director | 18801 Blake Road, Odessa, FL, 33556 |
SPARKS BRIAN C | Agent | 101 E. KENNEDY BLVD STE 3700, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-29 | 18801 Blake Road, Odessa, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2013-02-11 | 18801 Blake Road, Odessa, FL 33556 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-01 | 101 E. KENNEDY BLVD STE 3700, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State