Search icon

HARDEX, INC. - Florida Company Profile

Company Details

Entity Name: HARDEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDEX, 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: 28 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000047053
FEI/EIN Number 651194037

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9471 BAYMEADOWS RD, SUITE 104, JACKSONVILLE, FL, 32256, US
Mail Address: P03000047053, SUITE 104, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNHA DANILTON C President 10581 ROUNDWOOD GLEN CT, JACKSONVILLE, FL, 32256
CUNHA DANILTON C Vice President 10581 ROUNDWOOD GLEN CT, JACKSONVILLE, FL, 32256
ARRUDA ROSEMEIRE Treasurer 10581 ROUNDWOOD GLEN CT, JACKSONVILLE, FL, 32256
CUNHA DANILTON Agent 10581 ROUNDWOOD GLEN CT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 9471 BAYMEADOWS RD, SUITE 104, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2007-04-30 9471 BAYMEADOWS RD, SUITE 104, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 10581 ROUNDWOOD GLEN CT, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2006-04-25 CUNHA, DANILTON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000956830 TERMINATED 1000000502766 DUVAL 2013-05-08 2033-05-22 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000937147 TERMINATED 1000000322090 DUVAL 2012-11-26 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-06
Domestic Profit 2003-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State