Entity Name: | THE HADDON HOUSE INN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE HADDON HOUSE INN, 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 Mar 1994 (31 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P94000022412 |
FEI/EIN Number |
593240851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1210 US 19, SUITE 4, HOLIDAY, FL, 34691 |
Mail Address: | 1210 US 19, SUITE 4, HOLIDAY, FL, 34691 |
ZIP code: | 34691 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSHTAGH MEHRDAD | President | 1210 US 19, SUITE 4, HOLIDAY, FL, 34691 |
MOSHTAGH MEHRDAD | Director | 1210 US 19, SUITE 4, HOLIDAY, FL, 34691 |
CFRA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-02 | 1210 US 19, SUITE 4, HOLIDAY, FL 34691 | - |
CHANGE OF MAILING ADDRESS | 2007-04-02 | 1210 US 19, SUITE 4, HOLIDAY, FL 34691 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000712039 | ACTIVE | 1000000236601 | PINELLAS | 2011-10-11 | 2031-11-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09001009405 | LAPSED | 07-8136-CI-15 | CIR. CT. 6TH JUD. PINELLAS | 2008-11-21 | 2014-03-26 | $286,936.90 | GARRY MCANALLY AND KATHY MCANALLY, 1467 HIGH POINTE DRIVE, NEWARK, OH 43055 |
J06000147046 | TERMINATED | 1000000029201 | 15202 630 | 2006-06-22 | 2011-07-06 | $ 7,253.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-07-08 |
REINSTATEMENT | 2007-04-02 |
ANNUAL REPORT | 2005-03-18 |
ANNUAL REPORT | 2004-05-17 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-07-09 |
ANNUAL REPORT | 2001-07-31 |
ANNUAL REPORT | 2000-09-18 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State