Search icon

THE HARDWOOD HOUSE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE HARDWOOD HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HARDWOOD HOUSE, 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: 21 Jan 1988 (37 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: K12476
FEI/EIN Number 650024616

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

Address: 13022 MILFORD PL, FORT MYERS, FL, 33913, US
Mail Address: 13022 MILFORD PL, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUREK JOSEPH President 13022 MILFORD PL, FORT MYERS, FL, 33913
TUREK JOSEPH Agent 13022 MILFORD PL, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 13022 MILFORD PL, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2008-02-10 13022 MILFORD PL, FORT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-10 13022 MILFORD PL, FORT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2006-04-14 TUREK, JOSEPH -
REINSTATEMENT 1992-02-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000228453 LAPSED 1000000310706 PALM BEACH 2012-12-27 2023-01-30 $ 1,006.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000471190 LAPSED 08-CA-012980 LEE COUNTY CIRCUIT COURT 2010-03-22 2015-04-01 $23,056.11 WILLIAM BYCHOWSKI, 718 WEST LANE, GENEVA, IL 60134

Documents

Name Date
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State