Search icon

HAUZS, INC. - Florida Company Profile

Company Details

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

HAUZS, 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: 11 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P16000032144
FEI/EIN Number 81-2243338

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

Address: 401 E Jackson ST, Tampa, FL, 33602, US
Mail Address: 9990 W FORT ISLAND TRL, CRYSTAL LAKE, FL, 34429, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANG QI President 9990 W FORT ISLAND TRL, CRYSTAL LAKE, FL, 34429
WANG QI Treasurer 9990 W FORT ISLAND TRL, CRYSTAL LAKE, FL, 34429
WANG QI Director 9990 W FORT ISLAND TRL, CRYSTAL LAKE, FL, 34429
Wang Qi Agent 401 E Jackson ST, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-27 401 E Jackson ST, SUITE 2340, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 401 E Jackson ST, SUITE 2340, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 401 E Jackson ST, SUITE 2340, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Wang, Qi -
AMENDMENT 2017-09-22 - -
AMENDMENT 2017-08-11 - -

Court Cases

Title Case Number Docket Date Status
JENNIFER DAVIS VS HAUZS INC. 2D2021-3171 2021-10-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-062434

Parties

Name JENNIFER DAVIS, L.L.C
Role Appellant
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name HAUZS, INC.
Role Appellee
Status Active
Representations JENNIFER A. GARNER, ESQ.

Docket Entries

Docket Date 2021-12-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Villanti, and Stargel
Docket Date 2021-12-08
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s October 13, 2021, fee order.
Docket Date 2021-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ The stay relief sought in the notice of appeal will not be considered by the court. Appellant must file a motion for stay in the lower tribunal. If relief is denied, Appellant may file a motion in this appeal for review of an order denying stay pursuant to Florida Rule of Appellate Procedure 9.310(f). Any such motion in this court will not be ruled upon until the filing fee obligation has been satisfied.
Docket Date 2021-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JENNIFER DAVIS
Docket Date 2021-10-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-16
Amendment 2017-09-22
Amendment 2017-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State