Search icon

HACKETT AUTOMOTIVE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: HACKETT AUTOMOTIVE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HACKETT AUTOMOTIVE MANAGEMENT, 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: 25 Jul 2005 (20 years ago)
Date of dissolution: 23 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2016 (8 years ago)
Document Number: P05000104725
FEI/EIN Number 331121528

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

Address: 340 Sunset Drive, FT. Lauderdale, FL, 33301, US
Mail Address: 340 Sunset Drive, FT. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKETT D KIM Chief Executive Officer 340 Sunset Drive, FT. Lauderdale, FL, 33301
HACKETT D. KIM Agent 340 Sunset Drive, FT. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 340 Sunset Drive, 1710, FT. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-01-13 340 Sunset Drive, 1710, FT. Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 340 Sunset Drive, 1710, FT. Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State