Search icon

HRA SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: HRA SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HRA SOUTH, 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: 22 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000027696
FEI/EIN Number 202955215

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

Address: 7745 WOODBROOK CIRCLE, NAPLES, FL, 34104, US
Mail Address: 7745 WOODBROOK CIRCLE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN HERBERT R President 7745 WOODBROOK CIRCLE UNIT 1, NAPLES, FL, 34104
ALLEN JULIA K Vice President 7745 WOODBROOK CIRCLE UNIT 1, NAPLES, FL, 34104
ANN T FRANK PA Agent 2124 AIRPORT ROAD SOUTH, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 7745 WOODBROOK CIRCLE, UNIT 1, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2015-01-09 7745 WOODBROOK CIRCLE, UNIT 1, NAPLES, FL 34104 -
PENDING REINSTATEMENT 2014-10-09 - -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-09
REINSTATEMENT 2014-10-09
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State