Search icon

HAJ HOLDINGS,INC.

Company Details

Entity Name: HAJ HOLDINGS,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000069960
FEI/EIN Number 01-0372072
Address: 4166 TAMIAMI TRAIL SO., PORT CHARLOTTE 33954 US, FL 33954
Mail Address: 4470 northgate court, sarasota, FL 34234
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
LANE, DANIEL Agent 4166 TAMIAMI TRAIL SO., PORT CHARLOTTE, FL 33954

President

Name Role Address
JAMES, JUDITH V President 15 Morningstar Drive, Stratham, NH 03885

Vice President

Name Role Address
MUNRO, ERIC B. Vice President 277 Monroe Drive, Mountain View, CA 04268

Treasurer

Name Role Address
JAMES, JUDITH V Treasurer 15 Morningstar Drive, Stratham, NH 03885

Director

Name Role Address
MUNR0, MARK S Director 40946 Dorothy Drive, Homer, AK 99603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-05-18 4166 TAMIAMI TRAIL SO., PORT CHARLOTTE 33954 US, FL 33954 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 4166 TAMIAMI TRAIL SO., PORT CHARLOTTE 33954 US, FL 33954 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 4166 TAMIAMI TRAIL SO., PORT CHARLOTTE, FL 33954 No data
REGISTERED AGENT NAME CHANGED 2018-06-25 LANE, DANIEL No data

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-06-25
AMENDED ANNUAL REPORT 2018-06-22
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-11

Date of last update: 26 Jan 2025

Sources: Florida Department of State