Entity Name: | HANA CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HANA CARE, 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: | 15 Jan 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P99000005937 |
FEI/EIN Number |
593560191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1771 Edgewood Ave West, Jacksonville, FL, 32208, US |
Mail Address: | 1771 Edgewood Ave W, Suite 6B, Jacksonville, FL, 32208, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zahra Osama | President | 1771 Edgewood Ave W, Jacksonville, FL, 32208 |
NC ACCOUNTING INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-26 | 1771 Edgewood Ave West, Suite 6B, Jacksonville, FL 32208 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-02 | NC Accounting | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 1771 Edgewood Ave West, Suite 6B, Jacksonville, FL 32208 | - |
AMENDMENT | 2019-06-13 | - | - |
AMENDMENT | 2019-02-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-19 | 6110 Powers Ave, Suite 12, JACKSONVILLE, FL 32217 | - |
CANCEL ADM DISS/REV | 2009-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2003-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000587582 | ACTIVE | 1000001010326 | DUVAL | 2024-09-03 | 2034-09-11 | $ 1,829.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J21000483416 | ACTIVE | 1000000901933 | DUVAL | 2021-09-15 | 2031-09-22 | $ 369.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000108736 | TERMINATED | 1000000814504 | DUVAL | 2019-02-05 | 2029-02-13 | $ 396.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13001285049 | TERMINATED | 2013-SC-519 | DUVAL COUNTY COURT | 2013-08-02 | 2018-08-21 | $5318.36 | TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-10-26 |
AMENDED ANNUAL REPORT | 2021-07-13 |
AMENDED ANNUAL REPORT | 2021-07-02 |
ANNUAL REPORT | 2021-07-01 |
ANNUAL REPORT | 2020-06-29 |
Amendment | 2019-06-13 |
Amendment | 2019-02-25 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State