Search icon

HAWTHORNE INDUSTRIAL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: HAWTHORNE INDUSTRIAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAWTHORNE INDUSTRIAL PRODUCTS, 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: 13 Dec 1999 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000108803
FEI/EIN Number 593626142

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

Address: 10694-B SOUTH US HIGHWAY1, PORT ST LUCIE, FL, 34952, US
Mail Address: P.O. Box 7818, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STADELMAN RUSSELL Manager 2683 SE NORTH LOOKOUT BLVD, PORT ST LUCIE, FL, 34984
STADELMAN RUSSELL Agent 10694-B SOUTH US HIGHWAY1, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-09-07 STADELMAN, RUSSELL -
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 10694-B SOUTH US HIGHWAY1, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2022-04-20 10694-B SOUTH US HIGHWAY1, PORT ST LUCIE, FL 34952 -
AMENDMENT 2020-10-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-09-07
Reg. Agent Resignation 2022-04-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-01
Amendment 2020-10-23
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State