Search icon

HATHAWAY CONCEPTS, INC. - Florida Company Profile

Company Details

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

HATHAWAY CONCEPTS, 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: 21 May 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000037569
FEI/EIN Number 650413383

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

Address: 767 ARTHUR GODFREY RD, MIAMI BCH, FL, 33140, US
Mail Address: 767 ARTHUR GODFREY RD, #201, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSCHNEIDER LEON President 767 ARTHUR GODFREY RD, MIAMI BEACH, FL
WEINSCHNEIDER LEON Director 767 ARTHUR GODFREY RD, MIAMI BEACH, FL
WEINSCHNEIDER MIRIAM R. Vice President 767 ARTHUR GODFREY RD, MIAMI BEACH, FL
WEINSCHNEIDER MIRIAM R. Treasurer 767 ARTHUR GODFREY RD, MIAMI BEACH, FL
WEINSCHNEIDER MIRIAM R. Secretary 767 ARTHUR GODFREY RD, MIAMI BEACH, FL
FINEBERG LIBO B Assistant Secretary 3500 GATEWAY DR., SUITE 201, POMPANO BEACH, FL
FINEBERG LIBO B Agent 3500 GATEWAY DR., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1996-05-01 767 ARTHUR GODFREY RD, MIAMI BCH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 1995-08-17 767 ARTHUR GODFREY RD, MIAMI BCH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State