Entity Name: | HAENNICKE NATIONAL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAENNICKE NATIONAL SERVICE, 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: | 25 Jan 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Oct 2015 (10 years ago) |
Document Number: | P13000009120 |
FEI/EIN Number |
46-1968763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2803 MAYPORT STREET, CLERMONT, FL, 34711 |
Mail Address: | 2803 MAYPORT STREET, CLERMONT, FL, 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAENNICKE MARGARET | Director | 2803 MAYPORT STREET, CLERMONT, FL, 34711 |
HAENNICKE MARGARET | Agent | 2803 MAYPORT STREET, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 2803 MAYPORT STREET, CLERMONT, FL 34711 | - |
AMENDMENT | 2015-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-08 | 2803 MAYPORT STREET, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2015-10-08 | 2803 MAYPORT STREET, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-26 |
Amendment | 2015-10-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State