Search icon

HARTSFIELD TENDER BOX, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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