Search icon

H.A. NEAL & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: H.A. NEAL & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H.A. NEAL & ASSOCIATES, 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 Jul 1996 (29 years ago)
Date of dissolution: 01 May 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2001 (24 years ago)
Document Number: P96000058478
FEI/EIN Number 593392053

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

Address: POST OFFICE BOX 3303, CLEARWATER, FL, 33767
Mail Address: POST OFFICE BOX 3303, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAL HARNEY A Director 1460 GULF BLVD. #309, CLEARWATER, FL, 337679845
NEAL HARNEY A Agent 1460 GULF BLVD., CLEARWATER, FL, 337672845

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-14 POST OFFICE BOX 3303, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 1999-03-14 POST OFFICE BOX 3303, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 1998-08-26 NEAL, HARNEY A -
REGISTERED AGENT ADDRESS CHANGED 1998-08-26 1460 GULF BLVD., SUITE 309, CLEARWATER, FL 33767-2845 -

Documents

Name Date
Voluntary Dissolution 2001-05-01
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-03-14
Reg. Agent Change 1998-08-26
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-09-26
DOCUMENTS PRIOR TO 1997 1996-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State