Search icon

HAWK TRIATHLON USA INC. - Florida Company Profile

Company Details

Entity Name: HAWK TRIATHLON USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAWK TRIATHLON USA 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: 12 Dec 2007 (17 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: P07000131425
FEI/EIN Number 331195051

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

Address: 6060 28TH STREET E, UNIT 5, BRADENTON, FL, 34203, US
Mail Address: 6060 28th Street E, Unit 5, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO TERI E Vice President 6060 28th Street E, BRADENTON, FL, 34203
FOLMER SVEN President 6060 28th Street E, BRADENTON, FL, 34203
FOLMER SVEN Agent 6060 28th Street E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-01 - -
CHANGE OF MAILING ADDRESS 2015-01-29 6060 28TH STREET E, UNIT 5, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 6060 28th Street E, Unit 5, BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-10 6060 28TH STREET E, UNIT 5, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2011-01-15 FOLMER, SVEN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-05-01
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State