Search icon

HARDESTY BUSINESS MACHINES, INC. - Florida Company Profile

Company Details

Entity Name: HARDESTY BUSINESS MACHINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDESTY BUSINESS MACHINES, 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: 15 Jun 1962 (63 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 260009
FEI/EIN Number 590969550

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

Mail Address: 701 S HOWARD AVENUE, TAMPA, FL, 33606, US
Address: 701 S Howard ave, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAJKOWSKI JR J Treasurer 701 S HOWARD AVENUE, TAMPA, FL, 33606
CHAJKOWSKI TRACY R. Agent 701 S HOWARD AVENUE, TAMPA, FL, 33606
CHAJKOWSKI, TRACY R. President 701 S HOWARD AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-03-05 701 S Howard ave, #106, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 701 S HOWARD AVENUE, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 701 S Howard ave, #106, TAMPA, FL 33606 -
REINSTATEMENT 2017-10-20 - -
REGISTERED AGENT NAME CHANGED 2017-10-20 CHAJKOWSKI, TRACY R. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1997-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001110710 TERMINATED 1000000431443 HILLSBOROU 2012-12-18 2032-12-28 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State