Entity Name: | P. HART ENTERPRISE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P. HART ENTERPRISE 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: | 04 Jan 2001 (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: | P01000002912 |
FEI/EIN Number |
593701794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19040 NW 88TH AVE RD, REDDICK, FL, 32686, US |
Mail Address: | P O BOX 10, ORANGE LAKE, FL, 32681, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HART PERRY W | President | 19040 NW 88TH AVE RD, REDDICK, FL, 32686 |
HART MATTHEW R | Treasurer | 454 NW 117TH CT, OCALA, FL, 34482 |
HART PERRY W | Agent | 19040 NW 88TH AVE RD, REDDICK, FL, 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 19040 NW 88TH AVE RD, REDDICK, FL 32686 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 19040 NW 88TH AVE RD, REDDICK, FL 32686 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 19040 NW 88TH AVE RD, REDDICK, FL 32686 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State