Search icon

JMHAUCK INC - Florida Company Profile

Company Details

Entity Name: JMHAUCK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMHAUCK 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: 11 May 2011 (14 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: P11000044985
FEI/EIN Number 383846535

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

Address: 711 7th Ave N, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 711 7th Ave N, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUCK JENNA M President 711 7TH AVE N, JACKSONVILLE BEACH, FL, 32250
HAUCK JENNA M Agent 711 7th Ave N, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
NAME CHANGE AMENDMENT 2023-01-20 JMHAUCK INC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 711 7th Ave N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2023-01-10 711 7th Ave N, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 711 7th Ave N, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
Name Change 2023-01-20
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State