Entity Name: | HASS GENERAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 21 Sep 1992 (32 years ago) |
Document Number: | V65624 |
FEI/EIN Number | 65-0357705 |
Address: | 9808 Summerbrook Terrace, Unit B, Boynton Beach, FL 33437 |
Mail Address: | 9808 Summerbrook Terrace, Unit B, Boynton Beach, FL 33437 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASS, ROBERT | Agent | 9808 Summerbrook Terrace, Unit B, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
HASS, ROBERT | Vice President | 9808 Summerbrook Terrace, Unit B Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
Hass, Linda | President | 9808 Summerbrook Terrace, Unit B Boynton Beach, FL 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 9808 Summerbrook Terrace, Unit B, Boynton Beach, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 9808 Summerbrook Terrace, Unit B, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 9808 Summerbrook Terrace, Unit B, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-04 | HASS, ROBERT | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State