Search icon

LARRY HARDIN, INC.

Company Details

Entity Name: LARRY HARDIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2000 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P00000101690
FEI/EIN Number 593679773
Address: 1011 SOUTHSIDE DR, BRANDON, FL, 33511, US
Mail Address: 1011 SOUTHSIDE DR, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PIERCE M. WEBSTER Agent 117 W Robertson Street, BRANDON, FL, 33511

President

Name Role Address
HARDIN LARRY G President 1011 SOUTHSIDE DR., BRANDON, FL, 33511

Director

Name Role Address
HARDIN LARRY G Director 1011 SOUTHSIDE DR., BRANDON, FL, 33511

Secretary

Name Role Address
HARDIN LARRY G Secretary 1011 SOUTHSIDE DR., BRANDON, FL, 33511

Treasurer

Name Role Address
HARDIN LARRY G Treasurer 1011 SOUTHSIDE DR., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 117 W Robertson Street, BRANDON, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 1011 SOUTHSIDE DR, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2009-04-13 1011 SOUTHSIDE DR, BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000784831 ACTIVE 1000000686551 HILLSBOROU 2015-07-15 2025-07-22 $ 792.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000612621 LAPSED 1000000616167 HILLSBOROU 2014-04-24 2024-05-09 $ 1,074.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-05-25
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State