Search icon

HARDY FRAMING & TRIM, INC. - Florida Company Profile

Company Details

Entity Name: HARDY FRAMING & TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDY FRAMING & TRIM, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000142566
FEI/EIN Number 200440377

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

Address: 96524 CAYMAN CIRCLE, FERNANDINA BEACH, FL, 32034
Mail Address: 96524 CAYMAN CIRCLE, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDY BRANDON K Director 96524 CAYMAN CIRCLE, FERNANDINA BEACH, FL, 32034
HARDY BRANDON K President 96524 CAYMAN CIRCLE, FERNANDINA BEACH, FL, 32034
HARDY BRANDON K Secretary 96524 CAYMAN CIRCLE, FERNANDINA BEACH, FL, 32034
HARDY BRANDON K Treasurer 96524 CAYMAN CIRCLE, FERNANDINA BEACH, FL, 32034
HARDY CHARLES Director 96523 CAYMAN CIRCLE, FERNANDINA BEACH, FL, 32034
HARDY CHARLES Vice President 96523 CAYMAN CIRCLE, FERNANDINA BEACH, FL, 32034
HARDY BRANDON K Agent 96524 CAYMAN CIRCLE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 96524 CAYMAN CIRCLE, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2008-04-24 96524 CAYMAN CIRCLE, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 96524 CAYMAN CIRCLE, FERNANDINA BEACH, FL 32034 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000056037 LAPSED 1000000446538 NASSAU 2012-12-26 2023-01-02 $ 1,642.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-12
Domestic Profit 2003-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State