Search icon

HACKETT SALES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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