Search icon

HARTLEY BROTHERS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: HARTLEY BROTHERS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARTLEY BROTHERS CONSTRUCTION, 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: 01 Sep 1982 (43 years ago)
Date of dissolution: 28 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2012 (13 years ago)
Document Number: F97677
FEI/EIN Number 592315858

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

Address: 101 SW 140TH TERR, SUITE A, NEWBERRY, FL, 32669, US
Mail Address: 101 SW 140TH TERR, SUITE A, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARTLEY BROTHERS CONSTRUCTION, INC. RETIREMENT PLAN AND TRUST 2010 592315858 2010-10-07 HARTLEY BROTHERS CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 212110
Sponsor’s telephone number 3523322112
Plan sponsor’s address 107 SW 140 TERRACE, #2, NEWBERRY, FL, 32669

Plan administrator’s name and address

Administrator’s EIN 592315858
Plan administrator’s name HARTLEY BROTHERS CONSTRUCTION, INC.
Plan administrator’s address 107 SW 140 TERRACE, #2, NEWBERRY, FL, 32669
Administrator’s telephone number 3523322112

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing ROBERT HARTLEY
Valid signature Filed with authorized/valid electronic signature
HARTLEY BROTHERS CONSTRUCTION, INC. RETIREMENT PLAN AND TRUST 2009 592315858 2010-10-07 HARTLEY BROTHERS CONSTRUCTION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 212110
Sponsor’s telephone number 3523322112
Plan sponsor’s address 107 SW 140 TERRACE, #2, NEWBERRY, FL, 32669

Plan administrator’s name and address

Administrator’s EIN 592315858
Plan administrator’s name HARTLEY BROTHERS CONSTRUCTION, INC.
Plan administrator’s address 107 SW 140 TERRACE, #2, NEWBERRY, FL, 32669
Administrator’s telephone number 3523322112

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing ROBERT HARTLEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HARTLEY, ROBERT L President ST ROAD 235 N POB 1627, ALACHUA, FL, 32616
HARTLEY, ROBERT L Director ST ROAD 235 N POB 1627, ALACHUA, FL, 32616
HARTLEY, STEVE Secretary 15829 NW 32ND AVE, NEWBERRY, FL, 32669
HARTLEY, STEVE Treasurer 15829 NW 32ND AVE, NEWBERRY, FL, 32669
HARTLEY, STEVE Director 15829 NW 32ND AVE, NEWBERRY, FL, 32669
HARTLEY, STEPHEN G. Vice President 15829 NW 32ND AVENUE, NEWBERRY, FL, 32669
HARTLEY, ROBERT L Agent 12203 WEST STATE ROAD 235, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 101 SW 140TH TERR, SUITE A, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2011-04-12 101 SW 140TH TERR, SUITE A, NEWBERRY, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-15 12203 WEST STATE ROAD 235, ALACHUA, FL 32615 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000375039 LAPSED 01-2012-CA-003604 ALACHUA CIRCUIT 2013-03-20 2019-03-25 $62,075.89 TD BANK, N.A., 70 GRAY ROAD, FALMOUTH, MAINE 04105
J11000228705 LAPSED 01-2010-CA-006483 ALACHUA COUNTY 2011-03-25 2016-04-15 $652,972.06 CAPITAL CITY BANK, POST OFFICE BOX 900, TALLAHASSEE, FL. 32302
J11000186226 LAPSED 2010-CA-3753 LEON COUNTY CIRCUIT COURT 2011-03-17 2016-03-29 $407,385.94 CAPITAL CITY BANK, P.O. BOX 900, TALLAHASSEE, FL 32302
J11000131834 LAPSED 01-10-CA-4888 ALACHUA CIRCUIT CIVIL 2011-02-28 2016-03-03 $187,737.50 MERCHANTS AND SOUTHERN BANK, PO BOX 5278, GAINESVILLE, FL 32627

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-28
ANNUAL REPORT 2011-05-12
Off/Dir Resignation 2011-04-25
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State