Entity Name: | HARTFORD BUSINESS PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Jun 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F08000002518 |
FEI/EIN Number |
260310076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 Pamela Court, Farmington, CT, 06032, US |
Mail Address: | 210 Main Street, #123, Farmington, CT, 06034, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CURTIS JEFFREY J | Secretary | 210 Main Street, #123, Farmington, CT, 06034 |
HINKSON JEANNETTE M | Agent | 7670 BENJI RIDGE TRAIL, KISSIMMEE, FL, 34747 |
CURTIS JEFFREY J | President | 210 Main Street, #123, Farmington, CT, 06034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 4 Pamela Court, Farmington, CT 06032 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 4 Pamela Court, Farmington, CT 06032 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State