Entity Name: | HARTFORD PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARTFORD PROPERTIES, 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: | 21 Feb 1964 (61 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | 278751 |
FEI/EIN Number |
591141658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5321 HARTFORD STREET, TAMPA, FL, 33619 |
Mail Address: | P.O. BOX 2968, TAMPA, FL, 33601 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLOTNICK STEVEN | Chairman | 950 THIRD AVE, 25TH FLOOR, NEW YORK, FL, 10022 |
PLOTNICK STEVEN | Director | 950 THIRD AVE, 25TH FLOOR, NEW YORK, FL, 10022 |
REYTER ALEX | Secretary | 950 THIRD AVE, 25TH FLOOR, NEW YORK, FL, 10022 |
REYTER ALEX | Treasurer | 950 THIRD AVE, 25TH FLOOR, NEW YORK, FL, 10022 |
DAVIS, EDGAR L. | Director | WILLDUKE DR., WAUCHULA, FL |
NESTER ALEX | Director | 950 THIRD AVE, 25TH FLOOR, NEW YORK, NY, 10022 |
OLSHANSKIY IGOR | Director | 950 THIRD AVE, 25TH FLOOR, NEW YORK, NY, 10022 |
ROUT ALEX | Director | 950 THIRD AVE, 25TH FLOOR, NEW YORK, NY, 10022 |
FOSTER MATTHEW J | Agent | 202 SOUTH ROME, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-11 | 202 SOUTH ROME, SUITE 100, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-01 | 5321 HARTFORD STREET, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2002-07-01 | 5321 HARTFORD STREET, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2002-07-01 | FOSTER, MATTHEW J | - |
AMENDED AND RESTATEDARTICLES | 2001-12-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-03-11 |
ANNUAL REPORT | 2002-07-01 |
Amended and Restated Articles | 2001-12-28 |
ANNUAL REPORT | 2001-02-08 |
ANNUAL REPORT | 2000-05-10 |
ANNUAL REPORT | 1999-03-12 |
ANNUAL REPORT | 1998-02-18 |
ANNUAL REPORT | 1997-02-14 |
ANNUAL REPORT | 1996-02-13 |
ANNUAL REPORT | 1995-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State