Search icon

HRLD ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013CA008365XXCICI

Parties

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

Documents

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