Search icon

HNA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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