Entity Name: | HAWAIIAN TAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAWAIIAN TAN, 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: | 11 May 1905 (120 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P95000037762 |
FEI/EIN Number |
593318483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 805 N. ATLANTIC AVE., COCOA BEACH, FL, 32931, US |
Mail Address: | 45 MCLEOD ST., STE 3, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARSHAWSKY CAROL A | Director | 45 MCLEOD ST-#3, MERRITT ISLAND, FL, 32953 |
WARSHAWSKY CAROL A | Agent | 45 MCLEOD STREET, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-27 | 805 N. ATLANTIC AVE., COCOA BEACH, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 1999-02-27 | 805 N. ATLANTIC AVE., COCOA BEACH, FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-02-27 | 45 MCLEOD STREET, STE 3, MERRITT ISLAND, FL 32953 | - |
REINSTATEMENT | 1996-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000048972 | ACTIVE | 1000000010748 | 5440 1142 | 2005-03-23 | 2025-04-13 | $ 1,419.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-01 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-02-03 |
ANNUAL REPORT | 1999-02-27 |
ANNUAL REPORT | 1998-02-17 |
ANNUAL REPORT | 1997-03-17 |
REINSTATEMENT | 1996-11-21 |
DOCUMENTS PRIOR TO 1997 | 1905-05-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State