Search icon

HACKETT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HACKETT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HACKETT ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: P95000052269
FEI/EIN Number 592335521

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

Address: 9037 SOMERSET BAY LANE, #402, VERO BEACH, FL, 32963
Mail Address: PO BOX 23559, ST. PETERSBURG, FL, 33742, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUTTALL SCOTT Agent 5055 HWY A1A, VERO BEACH, FL, 32963
JUMPER DOUGLAS President PO BOX 23559, ST. PETERSBURG, FL, 33742

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 9037 SOMERSET BAY LANE, #402, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 5055 HWY A1A, VERO BEACH, FL 32963 -
MERGER 2019-02-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000190893
CHANGE OF PRINCIPAL ADDRESS 2011-07-13 9037 SOMERSET BAY LANE, #402, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2011-07-13 NUTTALL, SCOTT -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-17
Merger 2019-02-27
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State