Entity Name: | HAHN & CO., INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAHN & CO., 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: | 17 Nov 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04000156559 |
FEI/EIN Number |
201932161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2008 CANTON AVE, ALVA, FL, 33920 |
Mail Address: | POST OFFICE BOX 297, ALVA, FL, 33920 |
ZIP code: | 33920 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUTTERBUSH FELICIA L | President | 2008 CANTON AVE, ALVA, FL, 33920 |
HAHN CHARLES ROBERT | Vice President | 2008 CANTON AVE, ALVA, FL, 33920 |
RUTTERBUSH FELICIA L | Agent | 2008 CANTON AVE, ALVA, FL, 33920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-18 | 2008 CANTON AVE, ALVA, FL 33920 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-18 | RUTTERBUSH, FELICIA L | - |
CANCEL ADM DISS/REV | 2007-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-27 | 2008 CANTON AVE, ALVA, FL 33920 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2004-12-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000145265 | TERMINATED | 1000000122446 | LEE | 2009-05-11 | 2030-02-16 | $ 4,321.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-18 |
REINSTATEMENT | 2007-09-27 |
REINSTATEMENT | 2006-09-22 |
ANNUAL REPORT | 2005-04-28 |
Amendment | 2004-12-03 |
Domestic Profit | 2004-11-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State