Search icon

HAUKAI, INC. - Florida Company Profile

Company Details

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

HAUKAI, 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 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: P16000018331
FEI/EIN Number 81-1722966

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

Address: 8307 Summerbreeze Lane #D, BOCA RATON, FL, 33496, US
Mail Address: 8307 Summerbreeze Lane #D, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIP FLOR President 11351 Woodchuck Drive, BOCA RATON, FL, 33428
CHIP FLOR Director 11351 Woodchuck Drive, BOCA RATON, FL, 33428
CHIP STEPHEN Director 11351 Woodchuck Drive, BOCA RATON, FL, 33428
CHIP FLOR Agent 8307 Summerbreeze Lane #D, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 8307 Summerbreeze Lane #D, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2024-04-28 8307 Summerbreeze Lane #D, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 8307 Summerbreeze Lane #D, BOCA RATON, FL 33496 -
REINSTATEMENT 2022-11-30 - -
REGISTERED AGENT NAME CHANGED 2022-11-30 CHIP, FLOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-11-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State