Search icon

HANSHAW, INC. - Florida Company Profile

Company Details

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

HANSHAW, 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: 18 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000042383
FEI/EIN Number NOT APPLICABLE

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

Address: 4096 GROVELAND AVE., SARASOTA, FL, 34231
Mail Address: 4096 GROVELAND AVE., SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSHAW TED H President 4096 GROVELAND AVE., SARASOTA, FL, 34231
HANSHAW TED H Treasurer 4096 GROVELAND AVE., SARASOTA, FL, 34231
HANSHAW TED H Secretary 4096 GROVELAND AVE., SARASOTA, FL, 34231
HANSHAW TED H Director 4096 GROVELAND AVE., SARASOTA, FL, 34231
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-02-10 SPIEGEL & UTRERA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 1840 SW 22ND STREET, 4TH FLOOR, MIAMI, FL 33145 -
REINSTATEMENT 2007-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-06-22
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-09-16
ANNUAL REPORT 2009-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State