Search icon

THE HASELTINE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE HASELTINE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HASELTINE GROUP, 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: 26 Aug 2004 (21 years ago)
Document Number: P04000123354
FEI/EIN Number 201559680

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

Address: 9006 SEMINOLE BLVD., SEMINOLE, FL, 33772, US
Mail Address: 12355 94TH AVE, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASELTINE THOMAS C President 12355 94TH AVE, SEMINOLE, FL, 33772
HASELTINE ANDREA K Vice President 12355 94TH AVE, SEMINOLE, FL, 33772
HASELTINE THOMAS C Agent 12355 94TH AVE, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04244900209 THE SHOPPE ACTIVE 2004-08-31 2029-12-31 - 9006 SEMINOLE BLVD., SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-01-20 9006 SEMINOLE BLVD., SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 12355 94TH AVE, SEMINOLE, FL 33772 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State