Search icon

THE HAINES GROUP INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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