Search icon

HAJEK C.P.A.'S, P.A. - Florida Company Profile

Company Details

Entity Name: HAJEK C.P.A.'S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAJEK C.P.A.'S, P.A. 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: 24 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000062096
FEI/EIN Number 260239921

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

Address: 5308 CENTRAL AVE, ST PETERSBURG, FL, 33707, US
Mail Address: 5308 CENTRAL AVE, ST PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAJEK KAREN CPA President 5308 CENTRAL AVE, ST PETERSBURG, FL, 33707
HAJEK KAREN CPA Treasurer 5308 CENTRAL AVE, ST PETERSBURG, FL, 33707
HAJEK KAREN E Agent 5308 CENTRAL AVE, ST PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020005 CENTRAL INVESTMENTS ACTIVE 2016-02-24 2026-12-31 - 5308 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707
G14000013185 HAJEK & HAJEK CPA'S PA EXPIRED 2014-02-06 2024-12-31 - 5308 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
DEBIT MEMO# 031086-C 2018-12-11
ANNUAL REPORT [CANCELLED] 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State