Search icon

HATS OFF INCORPORATED - Florida Company Profile

Company Details

Entity Name: HATS OFF INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HATS OFF INCORPORATED 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: 20 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000043430
FEI/EIN Number 273856926

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

Address: 7196 TOLEDO RD., SPRING HILL, FL, 34606
Mail Address: 7196 TOLEDO RD., SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE ORIN Chief Executive Officer 7196 TOLEDO RD, SPRING HILL, FL, 34606
FABRICE FREDERIC Chief Operating Officer 5625 BAY BLVD APT 2, PORT RICHEY, FL, 34668
GREENE ORIN Agent 7196 TOLEDO RD, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-23 7196 TOLEDO RD, SPRING HILL, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-30 7196 TOLEDO RD., SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2010-06-30 7196 TOLEDO RD., SPRING HILL, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2011-01-23
ADDRESS CHANGE 2010-06-28
Domestic Profit 2010-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State