Search icon

HAGEN'S HOME IMPROVEMENT INC - Florida Company Profile

Company Details

Entity Name: HAGEN'S HOME IMPROVEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAGEN'S HOME IMPROVEMENT 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: 01 Mar 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000019841
FEI/EIN Number 46-2171356

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

Address: 1500 SW 30TH AVE #15, BOYNTON BEACH, FL, 33426, US
Mail Address: 1500 SW 30TH AVE #15, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGENS JOSEPH President 12351 N 58 STREET, WEST PALM BEACH, FL, 33411
HAGENS JOSEPH Vice President 12351 N 58 STREET, WEST PALM BEACH, FL, 33411
HAGENS JOSEPH Secretary 12351 N 58 STREET, WEST PALM BEACH, FL, 33411
HAGENS JOSEPH Treasurer 12351 N 58 STREET, WEST PALM BEACH, FL, 33411
HAGENS JOSEPH Agent 12351 N 58 STREET, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107388 AMG BUILDERS EXPIRED 2019-10-01 2024-12-31 - 1500 SW 30TH AVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 1500 SW 30TH AVE #15, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2019-01-29 1500 SW 30TH AVE #15, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2019-01-29 HAGENS, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State