Search icon

HANS ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: HANS ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANS ENTERPRISES 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: 11 Apr 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000033331
FEI/EIN Number 61-1859084

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

Address: 3030 N ROCKY POINT DR.,, SUITE 150A, TAMPA, FL, 33607, US
Mail Address: 8213 SUN SPRING CIRCLE.,, UNIT 22, ORLANDO, FL, 32825, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCUSO CHARLES H President 8213 SUN SPRING CIRCLE. UNIT 22, ORLANDO, FL, 32825
MANCUSO CHARLES H Vice President 8213 SUN SPRING CIRCLE. UNIT 22, ORLANDO, FL, 32825
MANCUSO CHARLES H Secretary 8213 SUN SPRING CIRCLE.UNIT 22, ORLANDO, FL, 32825
MANCUSO CHARLES H Treasurer 8213 SUN SPRING CIRCLE. UNIT 22, ORLANDO, FL, 32825
HAVRE BILL Agent 3030 N ROCKY POINT DR.,, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-22 - -
REGISTERED AGENT NAME CHANGED 2018-11-22 HAVRE, BILL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-02-15
REINSTATEMENT 2018-11-22
Domestic Profit 2017-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State