Entity Name: | HACKETT SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HACKETT SALES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Feb 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Mar 2017 (8 years ago) |
Document Number: | P12000018848 |
FEI/EIN Number |
454667597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6281 POWERS AVE, SUITE 215, JACKSONVILLE, FL, 32217, US |
Mail Address: | 737A TUCKER RD, WINDER, GA, 30680, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HACKETT DAVID J | Chief Executive Officer | 2113 LACOSTA VILLAGE BLVD, PORT ORANGE, FL, 32129 |
HACKETT LINDA CAROLE J | Chief Financial Officer | 2113 LACOSTA VILLAGE BLVD, PORT ORANGE, FL, 32129 |
Hackett Sinclair M | Vice President | 10467 DOCKSIDER DRIVE EAST, Jacksonville, FL, 32250 |
DALE PAM | Agent | 3310 FAIRWAY BEND DRIVE, DACULA, FL, 30019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 3310 FAIRWAY BEND DRIVE, DACULA, FL 30019 | - |
AMENDMENT | 2017-03-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-04 | 6281 POWERS AVE, SUITE 215, JACKSONVILLE, FL 32217 | - |
REINSTATEMENT | 2014-01-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-23 | DALE, PAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2012-05-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-23 | 6281 POWERS AVE, SUITE 215, JACKSONVILLE, FL 32217 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-25 |
Amendment | 2017-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State