Search icon

HAENE DAYS JWL, INC - Florida Company Profile

Company Details

Entity Name: HAENE DAYS JWL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAENE DAYS JWL, 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: 02 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000090810
FEI/EIN Number 550891021

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

Address: 1000 Indian Road, Palm Beach, FL, 33480, US
Mail Address: 1000 Indian Road, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTER JOSEPH W Manager 1000 Indian Road, Palm Beach, FL, 33480
LUTER JOSEPH WIII Agent 1000 Indian Road, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT AND NAME CHANGE 2024-05-24 HAENE DAYS JWL, INC -
REINSTATEMENT 2024-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-22 1000 Indian Road, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2024-05-22 1000 Indian Road, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2024-05-22 LUTER, JOSEPH W, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Amendment and Name Change 2024-05-24
Reinstatement 2024-05-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State