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