Search icon

HAINES REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HAINES REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAINES REALTY GROUP, 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: 13 Jul 2007 (18 years ago)
Date of dissolution: 16 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: P07000080973
FEI/EIN Number 260526108

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

Address: 2331 NW 33 ST, #316, OAKLAND PARK, FL, 33309, US
Mail Address: 3001 WESTCREEK DR, WAXHAW, NC, 28173, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAINES ERIN M President 3001 WESTCREEK DR, WAXHAW, NC, 28173
HAINES ERIN M Agent 2331 NW 33 ST, #316, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 2331 NW 33 ST, #316, OAKLAND PARK, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-06 2331 NW 33 ST, #316, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-08-06 2331 NW 33 ST, #316, OAKLAND PARK, FL 33309 -
NAME CHANGE AMENDMENT 2016-10-03 HAINES REALTY GROUP, INC. -
REINSTATEMENT 2014-10-07 - -
REGISTERED AGENT NAME CHANGED 2014-10-07 HAINES, ERIN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-05
Name Change 2016-10-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State