Entity Name: | HRLD ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HRLD ENTERPRISES, 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: | 30 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P03000122811 |
FEI/EIN Number |
753144014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7853 Gunn Hwy # 164, Tampa, FL, 33626, US |
Mail Address: | 7853 Gunn Highway, unit 164, Tampa, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shanker Ira | President | 7853 Gunn Hwy, Tampa, FL, 33626 |
Shanker Ira | Secretary | 7853 Gunn Hwy, Tampa, FL, 33626 |
Shanker Ira | Treasurer | 7853 Gunn Hwy, Tampa, FL, 33626 |
Shanker Ira | Director | 7853 Gunn Hwy, Tampa, FL, 33626 |
SHANKER Ira | Agent | 7853 Gunn Hwy # 164, Tampa, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 7853 Gunn Hwy # 164, Tampa, FL 33626 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | SHANKER, Ira | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 7853 Gunn Hwy # 164, Tampa, FL 33626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 7853 Gunn Hwy # 164, Tampa, FL 33626 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HRLD ENTERPRISES, INC., AS TRUSTEE AND BRUCE SHANKER VS NATIONSTAR MORTGAGE, LLC, ET AL., | 2D2018-0158 | 2018-01-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HRLD ENTERPRISES, INC. |
Role | Appellant |
Status | Active |
Representations | MARK P. STOPA |
Name | BRUCE SHANKER |
Role | Appellant |
Status | Active |
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellee |
Status | Active |
Representations | RYAN D. O' CONNOR, ESQ., NANCY M. WALLACE, ESQ., WILLIAM P. HELLER, ESQ., ALBERTELLI LAW |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-18 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ (NOTICE OF FILING BANKRUPTCY ORDER) |
Docket Date | 2018-04-05 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF THE CLERK |
Docket Date | 2018-04-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-04-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-04-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-03-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB due 04/20/18 |
On Behalf Of | HRLD ENTERPRISES, INC. |
Docket Date | 2018-03-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | HRLD ENTERPRISES, INC. |
Docket Date | 2018-01-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-01-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-01-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-01-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HRLD ENTERPRISES, INC. |
Docket Date | 2018-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State