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 |
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 |
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 | - | - |
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 |
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