Entity Name: | HANNY BOY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HANNY BOY 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 Feb 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P11000016599 |
FEI/EIN Number |
275006116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11431 LAKESIDE DR #1305, MIAMI, FL, 33178, US |
Mail Address: | 11431 LAKESIDE DR #1305, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TINEO LUIS E | President | 11431 LAKESIDE DR #1305, MIAMI, FL, 33178 |
DIAZ ANA | Vice President | 11431 LAKESIDE DR #1305, MIAMI, FL, 33178 |
DIAZ ANA | Agent | 11431 LAKESIDE DR #1305, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-18 | 11431 LAKESIDE DR #1305, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2021-03-18 | 11431 LAKESIDE DR #1305, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-18 | 11431 LAKESIDE DR #1305, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | DIAZ, ANA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-02-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State