Search icon

A HANEY INC. - Florida Company Profile

Company Details

Entity Name: A HANEY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A HANEY 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: 09 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: P14000041339
FEI/EIN Number 46-5737227

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

Address: 9504 Spare Dr, NEW PORT RICHEY, FL, 34654, US
Mail Address: 9504 Spare Dr, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANEY ANTHONY Director 9504 Spare Dr, NEW PORT RICHEY, FL, 34654
HANEY ANTHONY President 9504 Spare Dr, NEW PORT RICHEY, FL, 34654
HANEY ANTHONY Secretary 9504 Spare Dr, NEW PORT RICHEY, FL, 34654
Nicholas George Agent 12954 Shady Hills Rd, Shady Hills, FL, 34610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 9504 Spare Dr, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2020-06-17 9504 Spare Dr, NEW PORT RICHEY, FL 34654 -
AMENDMENT 2017-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 12954 Shady Hills Rd, Shady Hills, FL 34610 -
REINSTATEMENT 2017-02-06 - -
REGISTERED AGENT NAME CHANGED 2017-02-06 Nicholas, George -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-05-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
Amendment 2017-04-26
REINSTATEMENT 2017-02-06
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State