Entity Name: | HANNAH MERCY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HANNAH MERCY 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: | 19 Nov 2012 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jun 2013 (12 years ago) |
Document Number: | P12000096028 |
FEI/EIN Number |
46-1425703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3705 WINNERS COURT, GOTHA, FL, 34734 |
Mail Address: | 3705 WINNERS COURT, GOTHA, FL, 34734 |
ZIP code: | 34734 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYENI CHRISTOPHER | Vice President | 3705 WINNERS COURT, GOTHA, FL, 34734 |
AYENI STEPHEN | President | 3705 WINNERS COURT, GOTHA, FL, 34734 |
AYENI CHRISTOPHER S | Agent | 3705 WINNERS COURT, GOTHA, FL, 34734 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000030375 | UCALLTEL | EXPIRED | 2013-03-28 | 2018-12-31 | - | 3705 WINNERS COURT, GOTHA, FL, 34734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2013-06-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-08-02 |
ANNUAL REPORT | 2019-07-03 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State