Search icon

HA & FA, INC.

Company Details

Entity Name: HA & FA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P18000021243
Address: 2700 IMMOKALEE ROAD, NAPLES, FL, 34110, US
Mail Address: 2700 IMMOKALEE ROAD, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CHARAF HASSANE Agent 2700 IMMOKALEE ROAD, NAPLES, FL, 34110

President

Name Role Address
CHARAF HASSANE President 2700 IMMOKALEE ROAD, NAPLES, FL, 34110

Director

Name Role Address
CHARAF HASSANE Director 2700 IMMOKALEE ROAD, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032675 PHOENICIAN LEBANESE BISTRO EXPIRED 2018-03-09 2023-12-31 No data 2700 IMMOKALEE RD, STE 12, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000602159 TERMINATED 1000000837568 COLLIER 2019-08-22 2029-09-11 $ 3,187.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000602142 TERMINATED 1000000837567 COLLIER 2019-08-20 2039-09-11 $ 2,086.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2019-03-11
Domestic Profit 2018-03-05
Off/Dir Resignation 2018-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State