Search icon

HARTFORD DESIGN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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