Search icon

INTERNATIONAL HARDWARE TRADERS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL HARDWARE TRADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL HARDWARE TRADERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2014 (10 years ago)
Document Number: 641757
FEI/EIN Number 591948580

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

Address: 5110 Mayo Acres Ln, Plant City, FL, 33566, US
Mail Address: 5110 MAYO ACRES LANE, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNING MARK Vice President 5110 MAYO ACRES LANE, PLANT CITY, FL, 33566
DOWNING MARK Agent 5110 MAYO ACRES LANE, PLANT CITY, FL, 33566
MARY JO DOWNING FAMILY TRUST President 5110 MAYO ACRES LANE, PLANT CITY, FL, 33566
MARY JO DOWNING FAMILY TRUST Director 5110 MAYO ACRES LANE, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-01 5110 Mayo Acres Ln, Plant City, FL 33566 -
PENDING REINSTATEMENT 2014-10-16 - -
REINSTATEMENT 2014-10-16 - -
REGISTERED AGENT NAME CHANGED 2014-10-16 DOWNING, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2009-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 5110 MAYO ACRES LANE, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2007-01-23 5110 Mayo Acres Ln, Plant City, FL 33566 -
REINSTATEMENT 1985-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State