Entity Name: | HARDWARE PARTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARDWARE PARTS CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Nov 1988 (36 years ago) |
Document Number: | K44080 |
FEI/EIN Number |
650081385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5030 CHAMPION BLVD, SUITE G-11 #250, BOCA RATON, FL, 33496, US |
Mail Address: | 5030 CHAMPION BLVD, SUITE G-11 #250, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNFIELD BERNICE | President | 5030 CHAMPION BLVD STE G-11 #250, BOCA RATON, FL, 33496 |
KRAMER ANDREW | Agent | 490 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 5030 CHAMPION BLVD, SUITE G-11 #250, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 5030 CHAMPION BLVD, SUITE G-11 #250, BOCA RATON, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-20 | 490 SAWGRASS CORPORATE PARKWAY, SUITE 100, SUNRISE, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 1994-03-11 | KRAMER, ANDREW | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State