Search icon

HANOVER JET GROUP INC. - Florida Company Profile

Company Details

Entity Name: HANOVER JET GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANOVER JET 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: 29 Apr 2009 (16 years ago)
Date of dissolution: 06 Nov 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: P09000038097
FEI/EIN Number 264780092

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

Address: 433 PLAZA REAL, SUITE 275, BOCA RATON, FL, 33432, US
Mail Address: 433 PLAZA REAL, SUITE 275, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUZA FERREIRA NEIDE Director 433 PLAZA REAL SUITE 275, BOCA RATON, FL, 33432
BARREIRO SAMUEL Director 433 PLAZA REAL SUITE 275, BOCA RATON, FL, 33432
SEPTEMBRE E THOMAS Agent LAW OFFICES OF FRANK WOLLAND, ESQ., NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-28 433 PLAZA REAL, SUITE 275, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-09-28 433 PLAZA REAL, SUITE 275, BOCA RATON, FL 33432 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2017-11-06
ANNUAL REPORT 2017-08-30
Reg. Agent Resignation 2017-06-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-21
Reg. Agent Resignation 2013-12-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State