Search icon

HAIK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HAIK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIK ENTERPRISES, 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: 08 Oct 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: V69616
FEI/EIN Number 650363882

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

Address: 540 CLEMATIS STREET, 5, W. PALM BEACH, FL, 33401
Mail Address: 255 ALHAMBRA PLACE, W. PALM BEACH, FL, 33405
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MNATSAKANIAN GENADI M Director 255 ALHAMBRA PLACE, W. PALM BEACH, FL, 33405
MNANSAKANIAN JANET A Director 255 ALHAMBRA PLACE, W. PALM BEACH, FL, 33405
WILLIAMS ACCOUNTING SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-19 405 N ROSEMARY AVE, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2016-04-05 Williams Accounting Services -
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 540 CLEMATIS STREET, 5, W. PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State