Entity Name: | NATIONAL HARDWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIONAL HARDWARE, 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: | 05 Jul 1989 (36 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | K99971 |
FEI/EIN Number |
650131014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 NW 22ND AVE., SUITE M, MIAMI, FL, 33125, US |
Mail Address: | 420 NW 22ND AVE., SUITE M, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON, EUSEBIO A. | President | 7600 SW 99TH CT, MIAMI, FL, 33125 |
LEON, EUSEBIO A. | Agent | 420 NW 22ND AVE., MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 2000-04-10 | 420 NW 22ND AVE., SUITE M, MIAMI, FL 33125 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-10 | 420 NW 22ND AVE., SUITE M, MIAMI, FL 33125 | - |
CORPORATE MERGER | 1997-06-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000013785 |
REGISTERED AGENT ADDRESS CHANGED | 1994-01-19 | 420 NW 22ND AVE., SUITE M, MIAMI, FL 33125 | - |
REINSTATEMENT | 1991-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000333298 | TERMINATED | 01021360017 | 20551 00282 | 2002-07-25 | 2007-08-21 | $ 13,976.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
J02000320154 | LAPSED | 02-22598 CC 25 | 11TH JUDICIAL CIRCUIT DADE CTY | 2002-07-03 | 2007-08-13 | $18,818.41 | TARMAC AMERICA, INC., 455 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441 |
J02000173389 | LAPSED | 0-18921 SP05 | MIAMI-DADE COUNTY COURT | 2002-04-25 | 2007-05-02 | $3,693.45 | ALLSTEEL & GYPSUM PRODUCTS, INC., 1250 NW 23RD AVENUE, FORT LAUDERDALE, FL 33311 |
J02000101125 | TERMINATED | 01020160078 | 20187 02037 | 2002-02-06 | 2007-03-12 | $ 62,894.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-06-18 |
ANNUAL REPORT | 2000-04-10 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-04-07 |
MERGER | 1997-06-20 |
ANNUAL REPORT | 1997-03-26 |
ANNUAL REPORT | 1996-04-30 |
ANNUAL REPORT | 1995-05-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State