Search icon

HATA ENTERPRISES INC - Florida Company Profile

Company Details

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

HATA 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: 02 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000058407
FEI/EIN Number 83-1107462

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

Address: 1129 SW 40TH TER, CAPE CORAL, FL, 33914, US
Mail Address: 1129 SW 40TH TER, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ YAHUMARA President 1129 SW 40TH TER, CAPE CORAL, FL, 33914
ALVAREZ CARLOS Vice President 1129 SW 40TH TERR, CAPE CORAL, FL, 33914
ALVAREZ YAHUMARA Agent 1129 SW 40TH TER, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 1129 SW 40TH TER, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2022-03-22 1129 SW 40TH TER, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 1129 SW 40TH TER, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2020-03-13 ALVAREZ, YAHUMARA -
AMENDMENT 2019-03-18 - -

Documents

Name Date
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-13
Amendment 2019-03-18
ANNUAL REPORT 2019-01-31
Domestic Profit 2018-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State