Entity Name: | HARTSFIELD TENDER BOX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 13 Apr 2006 (19 years ago) |
Document Number: | N06000004145 |
FEI/EIN Number |
510578269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1410 historic goldsboro blvd, sanford, FL, 32771, US |
Mail Address: | 1410 historic goldsboro blvd, sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTSFIELD BRENDA | Chief Executive Officer | 1410 historic goldsboro blvd, SANFORD, FL, 32771 |
PETERSON NICOLE L | Director | 1410 historic goldsboro blvd, SANFORD, FL, 32771 |
HARTSFIELD RAYMOND | President | 1410 historic goldsboro blvd, SANFORD, FL, 32771 |
ANDERSON BRENDA | Director | 1410 historic goldsboro blvd, SANFORD, FL, 32771 |
MINCEY SONIA | Secretary | 1410 historic goldsboro blvd, SANFORD, FL, 32771 |
CARTER FAYE | Vice President | 1410 historic goldsboro blvd, SANFORD, FL, 32771 |
HARTSFIELD BRENDA | Agent | 1410 historic goldsboro blvd, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000107087 | CLUB JIMBO | EXPIRED | 2009-05-14 | 2014-12-31 | - | 1609 W. 11TH ST., SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 1410 historic goldsboro blvd, sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 1410 historic goldsboro blvd, sanford, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 1410 historic goldsboro blvd, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-01 | HARTSFIELD, BRENDA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State