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 |
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 |
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 | - |
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