Search icon

HARDWICK ELECTRICAL CONTRACTORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARDWICK ELECTRICAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2020 (5 years ago)
Document Number: L19000227578
FEI/EIN Number 84-3931578
Address: 13715 SHADY WOODS STREET N., JACKSONVILLE, FL, 32224, US
Mail Address: 13715 SHADY WOODS STREET N., JACKSONVILLE, FL, 32224, US
ZIP code: 32224
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDWICK JERALD President 13715 SHADY WOODS STREET N, JACKSONVILLE, FL, 32224
HARDWICK JERALD Agent 13715 SHADY WOODS STREET N., JACKSONVILLE, FL, 32224

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JERALD HARDWICK
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3307998

Unique Entity ID

Unique Entity ID:
VZ7SHXFQUF96
CAGE Code:
9Z5J3
UEI Expiration Date:
2026-06-11

Business Information

Activation Date:
2025-06-13
Initial Registration Date:
2024-07-05

Commercial and government entity program

CAGE number:
9Z5J3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-13
CAGE Expiration:
2030-06-13
SAM Expiration:
2026-06-11

Contact Information

POC:
JERALD C. HARDWICK
Corporate URL:
hardwickelectrical.com

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-26 - -
REGISTERED AGENT NAME CHANGED 2020-10-26 HARDWICK, JERALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2019-12-04 HARDWICK ELECTRICAL CONTRACTORS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000486365 TERMINATED 1000000966390 DUVAL 2023-10-05 2033-10-11 $ 852.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-26
LC Name Change 2019-12-04
Florida Limited Liability 2019-09-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State