Search icon

KIRSCHNER HAACK FINE ART, INC. - Florida Company Profile

Company Details

Entity Name: KIRSCHNER HAACK FINE ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIRSCHNER HAACK FINE ART, 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: 25 Feb 1994 (31 years ago)
Date of dissolution: 02 Mar 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 1998 (27 years ago)
Document Number: P94000016299
FEI/EIN Number 650476323

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

Address: 611 PONTE VEDRA BLVD, #114, PONTE VEDRA BCH, FL, 32082, US
Mail Address: 611 PONTE VEDRA BLVD, #114, PONTE VEDRA BCH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRSCHNER AUDREY Y President 5441 RIVER TRAIL RD N, JACKSONVILLE, FL
KIRSCHNER AUDREY Y Treasurer 5441 RIVER TRAIL RD N, JACKSONVILLE, FL
KIRSCHNER,MAIN,PETRIE,GRAHAM,TANNER,P.A. Agent ONE INDEPENDENT DR, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-02 611 PONTE VEDRA BLVD, #114, PONTE VEDRA BCH, FL 32082 -
CHANGE OF MAILING ADDRESS 1997-05-02 611 PONTE VEDRA BLVD, #114, PONTE VEDRA BCH, FL 32082 -

Documents

Name Date
Voluntary Dissolution 1998-03-02
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State