HARTLEY BROTHERS CONSTRUCTION, INC. - Florida Company Profile

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 |
Name | Role | Address |
---|---|---|
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 | 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, ROBERT L | Agent | 12203 WEST STATE ROAD 235, ALACHUA, FL, 32615 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State