Search icon

HIPPIE GIRL CHARTERS, INC - Florida Company Profile

Company Details

Entity Name: HIPPIE GIRL CHARTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIPPIE GIRL CHARTERS, 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: 22 Jun 2011 (14 years ago)
Date of dissolution: 25 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: P11000057888
FEI/EIN Number 45-2592021

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

Address: 245 Riverside Avenue, Jacksonville, FL, 32202, US
Mail Address: 245 Riverside Avenue, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Donahoo Thomas MJr. President 245 Riverside Avenue, Jacksonville, FL, 32202
HOLMGREN STEPHEN P Agent 245 Riverside Avenue, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-25 - -
REINSTATEMENT 2017-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-11 245 Riverside Avenue, Suite 450, Jacksonville, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-11 245 Riverside Avenue, Suite 450, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2017-07-11 245 Riverside Avenue, Suite 450, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2017-07-11 HOLMGREN, STEPHEN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2017-07-11
Off/Dir Resignation 2012-03-07
Domestic Profit 2011-06-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State