Entity Name: | HARTLAR TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARTLAR TAMPA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 May 2024 (a year ago) |
Document Number: | P04000008601 |
FEI/EIN Number |
450534035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1525 Carling Ave, Ottawa, On, K1Z 8R9, CA |
Mail Address: | 1525 Carling Ave, Ottawa, On, K1Z 8R9, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART JEFFREY | President | 480 Star Hill Road, Perth, On, K7H 35 |
VAN DELST ANNE | Secretary | 14293 Concession 3-4 Road, Finch, On, K0C 10 |
DIXON SHARON Q | Agent | 150 West Flagler St., Miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-29 | 1525 Carling Ave, Suite 212, Ottawa, Ontario K1Z 8R9 CA | - |
CHANGE OF MAILING ADDRESS | 2024-05-29 | 1525 Carling Ave, Suite 212, Ottawa, Ontario K1Z 8R9 CA | - |
REGISTERED AGENT NAME CHANGED | 2024-05-29 | DIXON, SHARON QUINN | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-29 | 150 West Flagler St., Suite 2200, Miami, FL 33130 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-29 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-01-14 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State