Entity Name: | W.R. HARDEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
W.R. HARDEN, 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: | 14 Apr 2004 (21 years ago) |
Document Number: | P04000062703 |
FEI/EIN Number |
201032672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 204 kelly Rd., NICEVILLE, FL, 32578, US |
Mail Address: | 204 Kelly Rd, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGAN JAN C | President | 204 kelly Rd., NICEVILLE, FL, 32578 |
BOGAN JAN C | Vice President | 204 Kelly RD, NICEVILLE, FL, 32578 |
SHELTON STEPHEN B | Secretary | 319 FAIRWOOD DRIVE, NICEVILLE, FL, 32578 |
SHELTON STEPHEN B | Treasurer | 319 FAIRWOOD DRIVE, NICEVILLE, FL, 32578 |
BOGAN JAN C | Agent | 204 Kelly Rd, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-25 | BOGAN, JAN C | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 204 kelly Rd., NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 204 kelly Rd., NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 204 Kelly Rd, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State