Search icon

HARDEE CAR COMPANY - Florida Company Profile

Company Details

Entity Name: HARDEE CAR COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDEE CAR COMPANY 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: 16 Aug 1988 (37 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M94401
FEI/EIN Number 650073089

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

Address: 505 N. 6TH AVENUE, WAUCHULA, FL, 33873, US
Mail Address: P.O.BOX 1724, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL BILLY Director 301 W BAY ST, WAUCHULA, FL, 33873
HILL JANICE Secretary 301 W BAY ST, WAUCHULA, FL, 33873
HILL JANICE Treasurer 301 W BAY ST, WAUCHULA, FL, 33873
HILL JANICE Director 301 W BAY ST, WAUCHULA, FL, 33873
HILL JANICE Vice President 301 W BAY ST, WAUCHULA, FL, 33873
HILL BILLY Agent 301 W BAY ST, WAUCHULA, FL, 33873
HILL BILLY President 301 W BAY ST, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-12 HILL, BILLY -
REINSTATEMENT 2016-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2009-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 301 W BAY ST, WAUCHULA, FL 33873 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-25 505 N. 6TH AVENUE, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 2002-04-25 505 N. 6TH AVENUE, WAUCHULA, FL 33873 -
REINSTATEMENT 1994-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000672699 ACTIVE 1000000843758 HARDEE 2019-10-07 2039-10-09 $ 1,502.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J18000089979 TERMINATED 1000000774173 HARDEE 2018-02-23 2038-02-28 $ 72,315.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000207062 TERMINATED 1000000708572 HARDEE 2016-03-21 2036-03-23 $ 2,690.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15001095419 TERMINATED 1000000700508 HARDEE 2015-11-23 2035-12-04 $ 4,019.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15001095427 TERMINATED 1000000700509 HARDEE 2015-11-23 2025-12-04 $ 1,564.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000868845 TERMINATED 1000000497211 HARDEE 2013-04-25 2033-05-03 $ 875.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-03-12
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26
Amendment 2009-06-19
ANNUAL REPORT 2009-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State