Search icon

SHIRLEY J HAZELETT PA - Florida Company Profile

Company Details

Entity Name: SHIRLEY J HAZELETT PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIRLEY J HAZELETT PA 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: 16 Mar 2005 (20 years ago)
Date of dissolution: 20 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2024 (a year ago)
Document Number: P05000040289
FEI/EIN Number 202503815

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

Mail Address: PO BOX 8415, FLEMING ISLAND, FL, 32006, US
Address: 350 LUCYS LANE, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZELETT SHIRLEY J President 350 LUCYS LANE, FLEMING ISLAND, FL, 32003
HAZELETT SHIRLEY J Agent 350 LUCYS LANE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 350 LUCYS LANE, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 350 LUCYS LANE, FLEMING ISLAND, FL 32003 -
NAME CHANGE AMENDMENT 2006-04-07 SHIRLEY J HAZELETT PA -
REGISTERED AGENT NAME CHANGED 2006-04-05 HAZELETT, SHIRLEY J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000502458 TERMINATED 1000000834451 CLAY 2019-07-19 2029-07-24 $ 421.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State