THE HARDWOOD HOUSE, INC. - Florida Company Profile

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 |
Name | Role | Address |
---|---|---|
TUREK JOSEPH | President | 13022 MILFORD PL, FORT MYERS, FL, 33913 |
TUREK JOSEPH | Agent | 13022 MILFORD PL, FORT MYERS, FL, 33913 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State