Search icon

HASELTINE ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: HASELTINE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HASELTINE ELECTRIC, 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: 23 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P99000037206
FEI/EIN Number 593573172

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

Address: 1821 KIM ACRES LANE, DOVER, FL, 33527
Mail Address: 1821 KIM ACRES LANE, DOVER, FL, 33527
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASELTINE JOHN E Director 1821 KIM ACRES LANE, DOVER, FL, 33527
HASELTINE JOHN E President 1821 KIM ACRES LANE, DOVER, FL, 33527
HASELTINE JOHN E Secretary 1821 KIM ACRES LANE, DOVER, FL, 33527
HASELTINE JOHN E Treasurer 1821 KIM ACRES LANE, DOVER, FL, 33527
HASELTINE JOHN E Agent 1821 KIM ACRES LANE, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-19 HASELTINE, JOHN EMERY -

Documents

Name Date
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State