Search icon

HARTLEY METAL BUILDINGS, INC.

Company Details

Entity Name: HARTLEY METAL BUILDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 2001 (24 years ago)
Date of dissolution: 16 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2024 (2 months ago)
Document Number: P01000071743
FEI/EIN Number 593733040
Address: 166 KIRBY CIRCLE, HAVANA, FL, 32333, US
Mail Address: 166 KIRBY CIRCLE, HAVANA, FL, 32333, US
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
HARTLEY JAMES L Agent 166 KIRBY CIRCLE, HAVANA, FL, 32333

President

Name Role Address
HARTLEY JAMES L President 166 KIRBY CIRCLE, HAVANA, FL, 32333

Secretary

Name Role Address
HARTLEY JAMES L Secretary 166 KIRBY CIRCLE, HAVANA, FL, 32333

Treasurer

Name Role Address
HARTLEY JAMES L Treasurer 166 KIRBY CIRCLE, HAVANA, FL, 32333

Director

Name Role Address
HARTLEY JAMES L Director 166 KIRBY CIRCLE, HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-16 No data No data
CHANGE OF MAILING ADDRESS 2023-03-24 166 KIRBY CIRCLE, HAVANA, FL 32333 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 166 KIRBY CIRCLE, HAVANA, FL 32333 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 166 KIRBY CIRCLE, HAVANA, FL 32333 No data
CANCEL ADM DISS/REV 2003-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2002-10-29 HARTLEY, JAMES L No data

Documents

Name Date
Voluntary Dissolution 2024-12-16
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State