Search icon

HADAR K. INC. - Florida Company Profile

Company Details

Entity Name: HADAR K. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HADAR K. 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: 01 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000162223
FEI/EIN Number 202342380

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

Address: 1020 18TH ST., KEY WEST, FL, 33040
Mail Address: 1020 18TH ST., KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHLOMO KABELI President 1020 18TH ST., KEY WEST, FL, 33040
SHLOMO KABELI Director 1020 18TH ST., KEY WEST, FL, 33040
HORAN DAVID P Agent 608 WHITEHEAD ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-07-25 - -
REINSTATEMENT 2011-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-11-15 1020 18TH ST., KEY WEST, FL 33040 -
CANCEL ADM DISS/REV 2005-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-15 1020 18TH ST., KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000107228 TERMINATED 1000000359945 BROWARD 2013-01-09 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000107236 TERMINATED 1000000359946 BROWARD 2013-01-09 2023-01-16 $ 507.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000370091 TERMINATED 1000000273668 BROWARD 2012-04-24 2032-05-02 $ 425.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2011-07-25
ANNUAL REPORT 2008-01-16
Off/Dir Resignation 2007-11-26
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-02-17
REINSTATEMENT 2005-11-15
Domestic Profit 2004-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State