Search icon

HARTLAR TAMPA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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