THE HACIENDA COLLECTION, INC - Florida Company Profile

Entity Name: | THE HACIENDA COLLECTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE HACIENDA COLLECTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Aug 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Mar 2010 (15 years ago) |
Document Number: | P06000109073 |
FEI/EIN Number |
205427132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4654 Ashton Rd, SARASOTA, FL, 34233, US |
Mail Address: | 4654 Ashton Rd, SARASOTA, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSAS MIGUEL | President | 4654 Ashton Rd, SARASOTA, FL, 34233 |
ROSAS MARCO | Vice President | 4654 Ashton Rd, SARASOTA, FL, 34233 |
Rosas Alexander | Secretary | 3420 Teal Ave, Sarasota, FL, 34232 |
ROSAS MIGUEL | Agent | 4654 Ashton Rd, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 4654 Ashton Rd, SARASOTA, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 4654 Ashton Rd, SARASOTA, FL 34233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 4654 Ashton Rd, SARASOTA, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | ROSAS, MIGUEL | - |
CANCEL ADM DISS/REV | 2010-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000117349 | ACTIVE | 1000000981691 | SARASOTA | 2024-02-20 | 2044-02-28 | $ 2,929.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J24000117356 | TERMINATED | 1000000981692 | SARASOTA | 2024-02-20 | 2044-02-28 | $ 1,812.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J23000569822 | ACTIVE | 1000000970838 | SARASOTA | 2023-11-14 | 2043-11-22 | $ 2,931.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J23000238709 | TERMINATED | 1000000954291 | SARASOTA | 2023-05-22 | 2043-05-24 | $ 3,758.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-13 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State