Search icon

HARDING TRAILER CO. - Florida Company Profile

Company Details

Entity Name: HARDING TRAILER CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDING TRAILER CO. 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: 17 Sep 1974 (51 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 461261
FEI/EIN Number 591555375

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

Address: 925 SE 14TH AVENUE, INDUSTRIAL PARK, CAPE CORAL, FL, 33990
Mail Address: 925 SE 14TH AVENUE, INDUSTRIAL PARK, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLMAN, KENNETH J President 5328 SHALLEY CIRCLE, FT MYERS, FL
HOLLMAN, KENNETH J Treasurer 5328 SHALLEY CIRCLE, FT MYERS, FL
HOLLMAN, KENNETH J Director 5328 SHALLEY CIRCLE, FT MYERS, FL
HOLLMAN, KENNETH, J Secretary 5328 SHALLEY CIRCLE, FT MYERS, FL
HOLLMANN, KENNETH J. Agent 925 SE 14TH AVE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1988-02-18 925 SE 14TH AVENUE, INDUSTRIAL PARK, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 1988-02-18 925 SE 14TH AVENUE, INDUSTRIAL PARK, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 1988-02-18 925 SE 14TH AVE, CAPE CORAL, FL 33990 -
NAME CHANGE AMENDMENT 1975-03-17 HARDING TRAILER CO. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14000756 0420600 1982-06-24 925 SE 14TH AVE, Cape Coral, FL, 33904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-29
Case Closed 1982-07-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-07-08
Abatement Due Date 1982-07-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F05 VC1
Issuance Date 1982-07-08
Abatement Due Date 1982-07-11
Nr Instances 1
14031413 0420600 1979-01-04 925 SE 14TH AVENUE, Cape Coral, FL, 33904
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-04
Case Closed 1984-03-10
14041016 0420600 1978-12-12 925 SE 14TH AVENUE, Cape Coral, FL, 33904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-12
Case Closed 1979-01-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1978-12-19
Abatement Due Date 1978-12-22
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1978-12-19
Abatement Due Date 1978-12-22
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-12-19
Abatement Due Date 1978-12-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1978-12-19
Abatement Due Date 1978-12-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-12-19
Abatement Due Date 1978-12-22
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-12-19
Abatement Due Date 1978-12-22
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-12-19
Abatement Due Date 1978-12-22
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 B 037304
Issuance Date 1978-12-19
Abatement Due Date 1978-12-22
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-12-19
Abatement Due Date 1978-12-22
Nr Instances 2
13366273 0418800 1977-10-21 925 SE 14 AVENUE, Cape Coral, FL, 33904
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-21
Case Closed 1984-03-10
13460068 0418800 1977-09-07 925 SE 14TH AVE, Cape Coral, FL, 33904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-08
Case Closed 1977-10-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-09-15
Abatement Due Date 1977-10-17
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1977-09-15
Abatement Due Date 1977-10-17
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-09-15
Abatement Due Date 1977-10-17
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1977-09-15
Abatement Due Date 1977-10-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1977-09-15
Abatement Due Date 1977-10-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1977-09-15
Abatement Due Date 1977-09-22
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-09-15
Abatement Due Date 1977-09-22
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-09-15
Abatement Due Date 1977-10-17
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State