Search icon

HANNAH HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: HANNAH HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANNAH HOUSE, 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: 08 Oct 2009 (15 years ago)
Date of dissolution: 28 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: P09000083506
FEI/EIN Number 611605682

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

Address: 13860 89TH AVE, SEMINOLE, FL, 33776, US
Mail Address: 13860 89 AVE, SEMINOLE, FL, 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS CRAIG President 13860 89TH AVE, SEMINOLE, FL, 33776
REYNOLDS CRAIG Agent 13860 89TH AVE, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-28 - -
AMENDMENT 2018-01-22 - -
CHANGE OF MAILING ADDRESS 2018-01-22 13860 89TH AVE, SEMINOLE, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-15 13860 89TH AVE, SEMINOLE, FL 33776 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-10 13860 89TH AVE, SEMINOLE, FL 33776 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-28
Amendment 2018-01-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-03-16
Reg. Agent Change 2014-12-15
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-01-13
ANNUAL REPORT 2012-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State