Search icon

HARDEMAN LANDSCAPE NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: HARDEMAN LANDSCAPE NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDEMAN LANDSCAPE NURSERY, 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: 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 Jan 1990 (35 years ago)
Document Number: L41357
FEI/EIN Number 593017629

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

Address: 3505 Gallagher Rd., Dover, FL, 33527, US
Mail Address: P. O. BOX 1980, SEFFNER, FL, 33583, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDEMAN, JEFFREY W. President 3505 N GALLAGHER ROAD, DOVER, FL, 33527
Drummond Temple Agent 6987 E. Fowler Ave., TAMPA, FL, 33617
HARDEMAN, JEFFREY W. Vice President 3505 N GALLAGHER ROAD, DOVER, FL, 33527
HARDEMAN, JEFFREY W. Director 3505 N GALLAGHER ROAD, DOVER, FL, 33527
HARDEMAN, STEPHANIE P. Secretary 3505 N GALLAGHER ROAD, DOVER, FL, 33527
HARDEMAN, STEPHANIE P. Treasurer 3505 N GALLAGHER ROAD, DOVER, FL, 33527
HARDEMAN, STEPHANIE P. Director 3505 N GALLAGHER ROAD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 3505 Gallagher Rd., Dover, FL 33527 -
REGISTERED AGENT NAME CHANGED 2017-03-24 Drummond, Temple -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 6987 E. Fowler Ave., TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2006-01-06 3505 Gallagher Rd., Dover, FL 33527 -

Court Cases

Title Case Number Docket Date Status
HARDEMAN LANDSCAPE NURSERY, INC. VS ROBERT I. WATKINS 2D2018-4792 2018-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-2825

Parties

Name HARDEMAN LANDSCAPE NURSERY, INC.
Role Appellant
Status Active
Representations DANIEL L. SAXE, ESQ.
Name ROBERT I. WATKINS
Role Appellee
Status Active
Representations J. SCOTT TAYLOR, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant/Cross-Appellee's motion for appellate attorney's fees under the contract is granted and remanded for the trial court to determine the amount of fees to be awarded. Appellee/Cross-Appellant's motion for appellate attorney's fees is denied.
Docket Date 2019-11-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROBERT I. WATKINS
Docket Date 2019-06-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of ROBERT I. WATKINS
Docket Date 2019-04-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY BRIEF AND CROSS-ANSWER BRIEF OF APPELLANT
On Behalf Of HARDEMAN LANDSCAPE NURSERY, INC.
Docket Date 2019-04-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF/INITIAL BRIEF OF APPELLEE/CROSS APPELLANT
On Behalf Of ROBERT I. WATKINS
Docket Date 2019-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT I. WATKINS
Docket Date 2019-03-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HARDEMAN LANDSCAPE NURSERY, INC.
Docket Date 2019-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HARDEMAN LANDSCAPE NURSERY, INC.
Docket Date 2019-03-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HARDEMAN LANDSCAPE NURSERY, INC.
Docket Date 2019-03-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of HARDEMAN LANDSCAPE NURSERY, INC.
Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 25, 2019.
Docket Date 2019-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HARDEMAN LANDSCAPE NURSERY, INC.
Docket Date 2019-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK -REDACTED - 2120 PAGES
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 4, 2019.
Docket Date 2019-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HARDEMAN LANDSCAPE NURSERY, INC.
Docket Date 2018-12-11
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of ROBERT I. WATKINS
Docket Date 2018-12-11
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2018-12-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-12-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of HARDEMAN LANDSCAPE NURSERY, INC.
Docket Date 2018-11-29
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOT CERTIFIED (12/1/18)
On Behalf Of ROBERT I. WATKINS

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3810527101 2020-04-12 0455 PPP 2205 NORTH A ST, TAMPA, FL, 33606-1538
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 601000
Loan Approval Amount (current) 567508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-1538
Project Congressional District FL-14
Number of Employees 61
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 571286.2
Forgiveness Paid Date 2020-12-22
3750868309 2021-01-22 0455 PPS 2250 W North A St, Tampa, FL, 33606
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 558322
Loan Approval Amount (current) 558322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606
Project Congressional District FL-14
Number of Employees 55
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 564058.18
Forgiveness Paid Date 2022-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State