Search icon

HASA, INC. - Florida Company Profile

Company Details

Entity Name: HASA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HASA, 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 2012 (13 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: P12000044684
FEI/EIN Number 45-5512601

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

Address: 11450 CLAYMONT CIRCLE, WINDERMERE, FL, 34786, US
Mail Address: 11450 CLAYMONT CIRCLE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORRERO SHARON President 11450 CLAYMONT CIRCLE, WINDERMERE, FL, 34786
BORRERO SHARON Agent 11450 CLAYMONT CIRCLE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 11450 CLAYMONT CIRCLE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2020-03-18 11450 CLAYMONT CIRCLE, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 11450 CLAYMONT CIRCLE, WINDERMERE, FL 34786 -

Documents

Name Date
Voluntary Dissolution 2023-05-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State