Search icon

HARDWARE CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: HARDWARE CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDWARE CONCEPTS, 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: 27 May 1988 (37 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M83512
FEI/EIN Number 650056808

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

Address: 4780 N W 128 ST RD, OPA LOCKA, FL, 33054, US
Mail Address: 4780 N W 128 ST RD, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROLL PAUL S Director 4780 N. W 128TH STREET ROAD, OPA LOCKA, FL, 33054
GROLL HAROLD H Director 4780 N.W 128TH STREET ROAD, OPA LOCKA, FL, 33054
SMOLER BRUCE J Agent 2911 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050939 LUMATEQ LED LIGHTS EXPIRED 2016-05-20 2021-12-31 - 4300 N.W. 37TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-05 4780 N W 128 ST RD, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2006-05-05 4780 N W 128 ST RD, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-05 2911 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1994-05-01 SMOLER, BRUCE J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000364242 LAPSED 2017-013800-CA-01 MIAMI-DADE CIRCUIT COURT 2017-06-27 2022-06-30 $1,024,385.93 PAUL GROLL, 4300 N.W. 37TH AVENUE, MIAMI, FLORIDA 33142
J17000364259 LAPSED 2017-013800-CA-01 MIAMI-DADE CIRCUIT COURT 2017-06-27 2022-06-30 $1,280,377.16 TRANSCENDA, LLC, 301 W. HALLANDALE BEACH BOULEVARD, HALLANDALE BEACH, FLORIDA 33009
J17000550493 LAPSED 2017-013800-CA-01 MIAMI DADE CIRCUIT COURT 2017-06-27 2022-10-10 $1,280,377.16 TRASCENDA LLC A FLORIDA LIMITED LIABILITY COMPANY, 301 W. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL
J17000550519 LAPSED 2017-013800-CA-01 MIAMI DADE CIRCUIT COURT 2017-06-27 2022-10-10 $1,024,385.93 PAUL GROLL, 170 S ISLAND DRIVE, GOLDEN BEACH, FLORIDA 33160

Documents

Name Date
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State