Search icon

J. HAUSER ENTERPRISES, INC. - Florida Company Profile

Company Details

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

J. HAUSER 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: 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: 30 Dec 1997 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P97000108648
FEI/EIN Number 593486659

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

Address: 8034 DEGAS COURT, JACKSONVILLE, FL, 32277
Mail Address: P.O. BOX 945, WHITE HOUSE, TN, 37188-0945
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUSER I MARTIN Treasurer 8034 DEGAS COURT, JACKSONVILLE, FL, 32277
HAUSER I MARTIN Agent 8034 DEGAS COURT, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-03-19 8034 DEGAS COURT, JACKSONVILLE, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-09 8034 DEGAS COURT, JACKSONVILLE, FL 32277 -
REGISTERED AGENT NAME CHANGED 2002-04-09 HAUSER, I MARTIN -
REGISTERED AGENT ADDRESS CHANGED 2002-04-09 8034 DEGAS COURT, JACKSONVILLE, FL 32277 -

Documents

Name Date
Off/Dir Resignation 2003-04-25
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-06-01
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-03-10
Domestic Profit 1997-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State