Search icon

HARTMAN'S AUTO KRAFT INC. - Florida Company Profile

Company Details

Entity Name: HARTMAN'S AUTO KRAFT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARTMAN'S AUTO KRAFT 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: 04 Apr 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: K77369
FEI/EIN Number 592941954

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

Mail Address: C/O DAVID A. KING, ATTORNEY, 1416 KINGSLEY AVE, ORANGE PARK, FL, 32073
Address: 69 COLLEGE DR, SUITE 3, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMAN, ROGER D. Director 571 THOMAS MCKEEN STREET, ORANGE PARK, FL
HARTMAN, ROGER D. President 571 THOMAS MCKEEN STREET, ORANGE PARK, FL
HARTMAN, ROGER D. Treasurer 571 THOMAS MCKEEN STREET, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-14 69 COLLEGE DR, SUITE 3, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 1991-03-11 69 COLLEGE DR, SUITE 3, ORANGE PARK, FL 32065 -

Documents

Name Date
Reg. Agent Resignation 2016-10-31
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-02-14
ANNUAL REPORT 1995-03-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State