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 |
Name | Role | Address |
---|---|---|
CHARAF HASSANE | Agent | 2700 IMMOKALEE ROAD, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
CHARAF HASSANE | President | 2700 IMMOKALEE ROAD, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
CHARAF HASSANE | Director | 2700 IMMOKALEE ROAD, NAPLES, FL, 34110 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
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 |
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