Search icon

JEANNIE HAUTMANN DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: JEANNIE HAUTMANN DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEANNIE HAUTMANN DESIGN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 1999 (26 years ago)
Document Number: P99000013789
FEI/EIN Number 593567287

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

Address: 953 4TH AVE N, NAPLES, FL, 34102, US
Mail Address: 1227 12th Ave. N., Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUTMANN CHAD D Director 1227 12TH AVENUE NORTH, NAPLES, FL, 34102
HAUTMANN JEANNIE President 1227 12TH AVENUE NORTH, NAPLES, FL, 34102
HAUTMANN ELIZABETH J Agent 1227 12th Ave. N., Naples, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 953 4TH AVE N, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2018-04-19 953 4TH AVE N, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 1227 12th Ave. N., Naples, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State