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