Search icon

HABER KENNELS, INC. - Florida Company Profile

Company Details

Entity Name: HABER KENNELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HABER KENNELS, 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: 06 Mar 1992 (33 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: V19584
FEI/EIN Number 593109134

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

Address: 2779 HWY 190 EAST, GRAPEVINE, AR, 72057, US
Mail Address: 2779 HWY 190 EAST, GRAPEVINE, AR, 72057, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABER TERRY President 2779 HWY 190 EAST, GRAPEVINE, AR, 72057
HABER SCOTT Secretary 15177 S.E. 95TH AVE, SUMMERFIELD, FL, 34492
HABER TERRY P Agent 15251 SE 95TH AVENUE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-01-28 2779 HWY 190 EAST, GRAPEVINE, AR 72057 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 2779 HWY 190 EAST, GRAPEVINE, AR 72057 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 15251 SE 95TH AVENUE, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2005-01-06 HABER, TERRY PRES. -
REINSTATEMENT 1998-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State