Search icon

HARDCORE SUPPORT SERVICES INC - Florida Company Profile

Company Details

Entity Name: HARDCORE SUPPORT SERVICES 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: 10 Oct 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2010 (14 years ago)
Document Number: N08000009408
FEI/EIN Number 800637537

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

Address: 4502 SW FLORAL ST, PORT ST LUCIE, FL, 34953
Mail Address: PO Box 38, Rossville, PA, 17358, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609194646 2010-05-14 2010-05-14 4502 SW FLORAL ST, PORT ST LUCIE, FL, 349537621, US 4502 SW FLORAL ST, PORT ST LUCIE, FL, 349537621, US

Contacts

Phone +1 772-293-9734
Fax 8632232089

Authorized person

Name ROBERT ANDREAS ROLLE
Role DIRECTOR OF BEHAVIORAL SERVICES
Phone 7722939734

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
ROLLE ROBERT A Director 4502 SW FLORAL ST, PORT ST LUCIE, FL, 34953
Murdocha Barbara Director 115 Rentzel Dr, Manchester, PA, 17345
Amend Bradley Director 733 Atlantic Ave, Red Lion, PA, 17356
Haak Shauna Director 838 Old Hickory Rd, Lancaster, PA, 17601
Miele Jim Director 123 Orchard Ln, Hanover, PA, 17331

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-09-09 4502 SW FLORAL ST, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2021-09-09 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-09 7901 4th St N, St Pete, FL 33702 -
AMENDMENT 2010-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-09-14
ANNUAL REPORT 2023-08-26
ANNUAL REPORT 2022-08-27
ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State