Search icon

HARTLEY HEALTH CARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HARTLEY HEALTH CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARTLEY HEALTH CARE SERVICES, 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: 10 Sep 1982 (43 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F98876
FEI/EIN Number 592218964

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

Address: 5791 49TH ST N, ST PETRSBURG, FL, 33709, 21
Mail Address: 5791 49TH ST N, ST PETRSBURG, FL, 33709, 21
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTLEY, STEPHEN G. Secretary 413 MONTE CRISTO BLVD., TIERRA VERDE, FL, 33715
HARTLEY, DIANE K. President 413 MONTE CRISTO BLVD., TIERRA VERDE, FL, 33715
HARTLEY, DIANE K. Director 413 MONTE CRISTO BLVD., TIERRA VERDE, FL, 33715
HARTLEY, STEPHEN G. Treasurer 413 MONTE CRISTO BLVD., TIERRA VERDE, FL, 33715
HARTLEY, STEPHEN G. Director 413 MONTE CRISTO BLVD., TIERRA VERDE, FL, 33715
HARTLEY, DIANE KURTZ Agent 5791 49TH ST N, ST PETERSBURG, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08282900038 HARTLEY PHYSICAL THERAPY AND FITNESS EXPIRED 2008-10-06 2013-12-31 - 5791 49TH ST N, ST PETERSBURG, FL, 33709
G08142900319 HARTLEY PHYSICAL THERAPY EXPIRED 2008-05-21 2013-12-31 - 6613 49 TH ST, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-01-11 5791 49TH ST N, ST PETRSBURG, FL 33709 21 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 5791 49TH ST N, ST PETRSBURG, FL 33709 21 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 5791 49TH ST N, ST PETERSBURG, FL 33709 -
NAME CHANGE AMENDMENT 1990-01-16 HARTLEY HEALTH CARE SERVICES, INC. -
AMENDMENT 1990-01-16 - -
AMENDMENT 1987-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001528695 LAPSED 10-004878-CT-011 6TH JUD CIR PINELLAS COUNTY FL 2013-09-24 2018-10-18 $33,194.25 NORTHEM TRUST, N.A., 100 SECOND AVENUE SOUTH, ST. PETERSBURG, FL 33701
J13000147034 LAPSED 1000000441869 PINELLAS 2013-01-02 2023-01-16 $ 7,723.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000680820 LAPSED 1000000307875 PINELLAS 2012-10-15 2022-10-17 $ 2,633.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000313176 LAPSED 10-194-D3 LEON 2010-12-15 2016-05-19 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State