Search icon

HANALEI BAY COFFEE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: HANALEI BAY COFFEE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANALEI BAY COFFEE COMPANY, 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 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000153902
FEI/EIN Number 412193811

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

Address: 1307 3rd St. S, NAPLES, FL, 34102, US
Mail Address: 233 Sabal Lake Dr, NAPLES, FL, 34104, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Jennifer J President 233 Sabal Lake Dr, NAPLES, FL, 34104
Wright Jennifer J Treasurer 233 Sabal Lake Dr, NAPLES, FL, 34104
Wright Jennifer Agent 233 Sabal Lake Dr, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 1307 3rd St. S, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2019-04-11 1307 3rd St. S, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 233 Sabal Lake Dr, NAPLES, FL 34104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-16 Wright, Jennifer -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000360945 ACTIVE 1000000894096 COLLIER 2021-07-13 2031-07-21 $ 327.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000636223 ACTIVE 1000000840452 COLLIER 2019-09-13 2039-09-25 $ 4,585.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000603025 ACTIVE 1000000838286 COLLIER 2019-08-22 2029-09-11 $ 1,353.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000030631 ACTIVE 1000000836753 COLLIER 2019-08-12 2040-01-15 $ 1,061.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000211912 TERMINATED 1000000782312 COLLIER 2018-05-11 2038-05-30 $ 6,366.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000190371 TERMINATED 1000000780392 COLLIER 2018-04-23 2038-05-16 $ 3,429.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000176784 TERMINATED 1000000777786 COLLIER 2018-04-05 2038-05-02 $ 364.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000156323 TERMINATED 1000000778366 COLLIER 2018-04-05 2028-04-18 $ 429.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000073247 TERMINATED 1000000768272 COLLIER 2018-01-05 2038-02-21 $ 7,377.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000508244 TERMINATED 1000000754518 COLLIER 2017-08-18 2037-08-31 $ 2,063.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
REINSTATEMENT 2019-04-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State