Entity Name: | THE HAINES GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE HAINES 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: | 16 Dec 2010 (14 years ago) |
Date of dissolution: | 02 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2020 (5 years ago) |
Document Number: | P10000101417 |
FEI/EIN Number |
274315369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9200 MONTGOMERY RD., BLDG C, STE 11A, CINCINNATI, OH, 45242, US |
Mail Address: | 9200 MONTGOMERY RD., BLDG C, STE 11A, CINCINNATI, OH, 45242, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
HAINES ZACHARY T | President | 9200 MONTGOMERY RD., BUILDING C, STE. 11A, CINCINNATI, OH, 45242 |
HAINES ZACHARY T | Director | 9200 MONTGOMERY RD., BUILDING C, STE. 11A, CINCINNATI, OH, 45242 |
HAINES ZACHARY T | Treasurer | 9200 MONTGOMERY RD., BUILDING C, STE. 11A, CINCINNATI, OH, 45242 |
HAINES ZACHARY T | Secretary | 9200 MONTGOMERY RD., BUILDING C, STE. 11A, CINCINNATI, OH, 45242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2020-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2012-06-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-06 | 9200 MONTGOMERY RD., BLDG C, STE 11A, CINCINNATI, OH 45242 | - |
CHANGE OF MAILING ADDRESS | 2012-06-06 | 9200 MONTGOMERY RD., BLDG C, STE 11A, CINCINNATI, OH 45242 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-02 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-02-05 |
Amendment | 2012-06-06 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-29 |
Domestic Profit | 2010-12-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State