Entity Name: | HARDWICK ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARDWICK ENGINEERING, 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: | 04 Oct 2004 (21 years ago) |
Document Number: | P04000137326 |
FEI/EIN Number |
201772041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 253 N Orlando Avenue, Suite 301, MAITLAND, FL, 32751, US |
Mail Address: | P.O. BOX 941689, MAITLAND, FL, 32794, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDWICK GREGORY | President | 1341 N. LAKE SYBELIA DRIVE, MAITLAND, FL, 32751 |
HARDWICK DONNA W | Director | 1341 N LAKE SYBELIA DRIVE, MAITLAND, FL, 32751 |
HARDWICK GREGORY MPE | Agent | 1341 N. LAKE SYBELIA, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-08 | 253 N Orlando Avenue, Suite 301, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-28 | HARDWICK, GREGORY M, PE | - |
CHANGE OF MAILING ADDRESS | 2007-05-16 | 253 N Orlando Avenue, Suite 301, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-09 | 1341 N. LAKE SYBELIA, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State