Search icon

ROY O. HAASE, P. A. - Florida Company Profile

Company Details

Entity Name: ROY O. HAASE, P. A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROY O. HAASE, P. A. 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 Jul 2004 (21 years ago)
Date of dissolution: 20 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: P04000109339
FEI/EIN Number 201405200

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

Address: 521 12TH STREET, KEY COLONY BEACH, FL, 33051, US
Mail Address: P.O. BOX 510825, KEY COLONY BEACH, FL, 33051, US
ZIP code: 33051
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAASE ROY O Treasurer P.O. BOX 510825, KEY COLONY BEACH, FL, 33051
HAASE ROY O Vice President P.O. BOX 510825, KEY COLONY BEACH, FL, 33051
HAASE ROY O Director P.O. BOX 510825, KEY COLONY BEACH, FL, 33051
HAASE GAY Secretary P.O. BOX 510825, KEY COLONY BEACH, FL, 33051
WRIGHT THOMAS D Agent 9711 OVERSEAS HIGHWAY, MARATHON, FL, 33050
HAASE ROY O President P.O. BOX 510825, KEY COLONY BEACH, FL, 33051

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 521 12TH STREET, KEY COLONY BEACH, FL 33051 -
VOLUNTARY DISSOLUTION 2024-03-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State