Entity Name: | HNA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HNA, 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: | 24 Nov 2004 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P04000159963 |
FEI/EIN Number |
043800875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 514 VIA DE LA VALLE, SOLANA BEACH, CA, 92075, US |
Mail Address: | 3315 Commerce Parkway, Miramar, FL, 33025, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
STAPLETON DAVID | CHIE | 514 VIA DE LA VALLE, SOLANA BEACH, CA, 92075 |
BARBAROSH CRAIG | Director | 514 VIA DE LA VALLE, SOLANA BEACH, CA, 92075 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 514 VIA DE LA VALLE, SUITE 210, SOLANA BEACH, CA 92075 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-26 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2021-01-19 | HNA, INC. | - |
AMENDMENT | 2019-10-28 | - | - |
AMENDMENT | 2018-04-02 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 514 VIA DE LA VALLE, SUITE 210, SOLANA BEACH, CA 92075 | - |
AMENDMENT | 2009-07-28 | - | - |
NAME CHANGE AMENDMENT | 2006-07-14 | HYT NORTH AMERICA, INC. | - |
Name | Date |
---|---|
Reg. Agent Change | 2021-01-26 |
Name Change | 2021-01-19 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-23 |
Amendment | 2019-10-28 |
ANNUAL REPORT | 2019-04-26 |
Amendment | 2018-04-02 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State