Entity Name: | HARTFORD DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARTFORD DESIGN, INC. 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: | 14 Dec 2000 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P00000115802 |
FEI/EIN Number |
651076499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 950 E. DAYTON CIR., FT. LAUDERDALE, FL, 33312 |
Mail Address: | 950 E. DAYTON CIR., FT. LAUDERDALE, FL, 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTFORD CHARLOTTE | President | 950 E. DAYTON CIR., FT. LAUDERDALE, FL, 33312 |
HARTFORD CHARLOTTE | Director | 950 E. DAYTON CIR., FT. LAUDERDALE, FL, 33312 |
KASBAR JOHN A | Agent | 3880 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-01-21 | KASBAR, JOHN A | - |
CANCEL ADM DISS/REV | 2004-06-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-02 | 3880 SHERIDAN STREET, HOLLYWOOD, FL 33021 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State