Entity Name: | HARDY MEDIA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 25 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (5 years ago) |
Document Number: | F08000003279 |
FEI/EIN Number | 770043660 |
Address: | 1430 WEST MCCOY LANE, SANTA MARIA, CA, 93455 |
Mail Address: | 429 S Pioneer Blvd, Springboro, OH, 45066, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MEIJER ROBERT | Agent | 20105 S Buckhill Rd, CLERMONT, FL, 34715 |
Name | Role | Address |
---|---|---|
HARDY JAY | Officer | 1430 WEST MCCOY LANE, SANTA MARIA, CA, 93455 |
Schroder Jeffrey | Officer | 429 S Pioneer Blvd, Springboro, OH, 45066 |
Catani Christopher | Officer | 1430 WEST MCCOY LANE, SANTA MARIA, CA, 93455 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08214900048 | HARDY DIAGNOSTICS | EXPIRED | 2008-07-31 | 2013-12-31 | No data | 1430 WEST MCCOY LANE, SANTA MARIA, CA, 93455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 20105 S Buckhill Rd, CLERMONT, FL 34715 | No data |
REINSTATEMENT | 2019-10-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | MEIJER, ROBERT | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 1430 WEST MCCOY LANE, SANTA MARIA, CA 93455 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-07-01 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-05-18 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State