Search icon

HAE HOLDINGS CORPORATION - Florida Company Profile

Company Details

Entity Name: HAE HOLDINGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAE HOLDINGS CORPORATION 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: 22 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 1995 (30 years ago)
Document Number: V38310
FEI/EIN Number 593138283

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

Address: 4805 WEST LAUREL STREET, Tampa, FL, 33607, US
Mail Address: 515 WHARTON CIRCLE, ATLANTA, GA, 30336
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKOWSKI LAURIE President 515 WHARTON CIRCLE, ATLANTA, GA, 30336
CAMPBELL CAROLINE Secretary 515 WHARTON CIRCLE, ATLANTA, GA, 30336
FREUND RICHARD Agent 4805 WEST LAUREL STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 4805 WEST LAUREL STREET, SUITE 100, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 4805 WEST LAUREL STREET, SUITE 100, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2020-06-15 FREUND, RICHARD -
CHANGE OF MAILING ADDRESS 2008-04-24 4805 WEST LAUREL STREET, SUITE 100, Tampa, FL 33607 -
REINSTATEMENT 1995-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State