Search icon

K. HANNAH CORP. - Florida Company Profile

Company Details

Entity Name: K. HANNAH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K. HANNAH CORP. 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: 15 Dec 1997 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000105485
FEI/EIN Number 65-0993807

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

Address: 2104 Santa Barbara Blvd., C/O: Tony Joaquin, Cape Coral, FL, 33991, US
Mail Address: 455 NE 5th Ave., C/O: Tony Joaquin, Delray Beach, FL, 33483, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNAH Barbara J Director 2104 SANTA BARBARA BLVD, Cape Coral, FL, 33991
HANNAH Barbara J President 2104 SANTA BARBARA BLVD, Cape Coral, FL, 33991
HANNAH Barbara J Secretary 2104 SANTA BARBARA BLVD, Cape Coral, FL, 33991
Joaquin Senovio AJr. Vice President 455 NE 5th Ave., Delray Beach, FL, 33483
Wright Christine F Agent 923 Del Prado Blvd. S., CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116197 KARRY'S AUTOMOTIVE EXPIRED 2013-11-26 2018-12-31 - 2104 SANTA BARBARA BLVD., CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-05 Wright, Christine F -
REGISTERED AGENT ADDRESS CHANGED 2016-05-05 923 Del Prado Blvd. S., 106, CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 2104 Santa Barbara Blvd., C/O: Tony Joaquin, Cape Coral, FL 33991 -
CHANGE OF MAILING ADDRESS 2014-03-25 2104 Santa Barbara Blvd., C/O: Tony Joaquin, Cape Coral, FL 33991 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000553139 LAPSED 2018-CC-005813 LEE COUNTY COURT 2019-08-16 2024-08-16 $8,281.27 FLAMINGO OIL COMPANY, 205 NE 179 STREET, MIAMI, FL 33162
J15000628079 LAPSED 13-CA-053026 20TH JUD. CIR., LEE COUNTY, FL 2015-05-18 2020-05-29 $293,856.34 PINE PORTFOLIO, LLC, 4675 MACARTHUR COURT, SUITE 1500, NEWPORT BEACH, CA 92660

Documents

Name Date
REINSTATEMENT 2017-09-25
AMENDED ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-25
AMENDED ANNUAL REPORT 2013-12-03
AMENDED ANNUAL REPORT 2013-11-28
AMENDED ANNUAL REPORT 2013-11-25
ANNUAL REPORT 2013-05-31
ANNUAL REPORT 2012-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State