Search icon

HANA CARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Zahra Osama President 1771 Edgewood Ave W, Jacksonville, FL, 32208
NC ACCOUNTING INC Agent -

Events

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 - -

Debts

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

Documents

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