Entity Name: | HARTSELLE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARTSELLE, 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: | 18 Oct 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P04000143882 |
FEI/EIN Number |
364562824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8200 113TH STREET NORTH, SUITE 201, SEMINOLE, FL, 33772, US |
Mail Address: | 8200 113TH STREET NORTH, SUITE 201, SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTSELLE GLENDA | Director | 8200 113TH ST NO SUITE 201, SEMINOLE, FL, 33772 |
HARTSELLE GLENDA | President | 8200 113TH ST NO SUITE 201, SEMINOLE, FL, 33772 |
HOFSTRA PETER T | Agent | 8640 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-27 | 8200 113TH STREET NORTH, SUITE 201, SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2007-02-27 | 8200 113TH STREET NORTH, SUITE 201, SEMINOLE, FL 33772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-03-06 |
ANNUAL REPORT | 2007-05-10 |
ANNUAL REPORT | 2007-02-27 |
ANNUAL REPORT | 2006-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State