Search icon

HAVEROAK PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HAVEROAK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAVEROAK PROPERTIES, 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: 16 Jun 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P93000042564
FEI/EIN Number 650418100

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

Address: 5019 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33417
Mail Address: 5019 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33417
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIZRAHI SAM President 21425 FAIRFIELD LANE, BOCA RATON, FL, 33486
MIZRAHI SHARI Secretary 21425 FAIRFIELD LANE, BOCA RATON, FL, 33486
MIZRAHI SHARI Treasurer 21425 FAIRFIELD LANE, BOCA RATON, FL, 33486
CARTER J Agent 1200 N FED HWY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-05-05 5019 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 1200 N FED HWY, STE 312, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1998-05-20 CARTER, J -
REINSTATEMENT 1997-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-20
REINSTATEMENT 1997-03-31
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State