Search icon

HASTINGS ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: HASTINGS ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HASTINGS ACADEMY, 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: 20 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 1994 (31 years ago)
Document Number: V23075
FEI/EIN Number 593116376

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

Address: 517 NORTH MAIN ST, HASTINGS, FL, 32145
Mail Address: HASTINGS ACADEMY INC., P O BOX 938, HASTINGS, FL, 32145
ZIP code: 32145
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER BARBARA ANN Director P.O. BOX 938, HASTINGS, FL, 32145
PARKER WILLIE F President 517 NORTH MAIN ST, HASTINGS, FL, 32145
PARKER LOVY A TRAU HASTINGS ACADEMY INC., HASTINGS, FL, 32145
PARKER WILLIE F Agent 517 NORTH MAIN STREET, HASTINGS, FL, 32145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-05-10 PARKER, WILLIE F -
REGISTERED AGENT ADDRESS CHANGED 2009-03-10 517 NORTH MAIN STREET, HASTINGS, FL 32145 -
CHANGE OF PRINCIPAL ADDRESS 2003-06-20 517 NORTH MAIN ST, HASTINGS, FL 32145 -
CHANGE OF MAILING ADDRESS 2002-04-11 517 NORTH MAIN ST, HASTINGS, FL 32145 -
REINSTATEMENT 1994-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State