Search icon

JAMES HARDY INC - Florida Company Profile

Company Details

Entity Name: JAMES HARDY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES HARDY 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: 31 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000015763
FEI/EIN Number 202244809

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2470 FARRANCE CT, N FT MYERS,, FL, 33917, US
Mail Address: 2470 FARRANCE CT, N FT MYERS,, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDY JAMES President 2470 FARRANCE CT, N FT MYERS, FL, 33917
RAINEY PATRICK Secretary 7569 EBSON DR N, FT MYERS, FL, 33917
HARDY JAMES Agent 2470 FARRANCE CT, N FT MYERS,, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-03-18 - -

Court Cases

Title Case Number Docket Date Status
JAMES HARDY VS STATE OF FLORIDA SC2022-0188 2022-02-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
412016CF000321CFAXMA

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2D21-2741

Parties

Name JAMES HARDY INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations C. Suzanne Bechard
Name Hon. Frederick P. Mercurio
Role Judge/Judicial Officer
Status Active
Name Hon. Angelina M. Colonneso
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-11
Type Motion
Subtype Motion Amendment/Supplement
Description MOTION-MOTION AMENDMENT/SUPPLEMENT
On Behalf Of James Hardy
View View File
Docket Date 2022-02-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Placed with file.
On Behalf Of James Hardy
View View File
Docket Date 2022-02-10
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-02-10
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC)
On Behalf Of James Hardy
View View File
Docket Date 2022-02-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of James Hardy
View View File
Docket Date 2022-02-10
Type Event
Subtype No Fee Required
Description No Fee Required ~ Waived
Docket Date 2022-02-11
Type Letter-Case
Subtype Letter
Description LETTER ~ Placed with file.
On Behalf Of James Hardy
View View File
Docket Date 2022-02-10
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. Petitioner's motion for extension of time is hereby denied as moot.
View View File
JAMES HARDY VS STATE OF FLORIDA 2D2021-2741 2021-09-03 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CF-000321

Parties

Name JAMES HARDY INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.Petitioner's motion for extension of time is hereby denied asmoot.
Docket Date 2022-02-10
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2022-01-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ His"petition for agency forms" is stricken as not authorized by the Florida Rules ofAppellate Procedure.
Docket Date 2021-12-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, LaROSE, and LABRITT
Docket Date 2021-12-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - quo warranto ~ Petitioner's petition for writ of certiorari is dismissed as untimely filed.
Docket Date 2021-12-16
Type Response
Subtype Response
Description RESPONSE ~ ORDER TO SHOW CAUSE
On Behalf Of JAMES HARDY
Docket Date 2021-12-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days from the date of this order, petitioner shall show cause why hispetition for writ of certiorari given to prison officials on August 9, 2021, should not bedismissed as untimely to review the trial court's May 11, 2021, written order denying hismotion for modification of sentence.
Docket Date 2021-11-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of JAMES HARDY
Docket Date 2021-11-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER UNDER REVIEW ATTACHED APPENDIX
Docket Date 2021-10-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to file an appendix that includes the order he wants the court to review is granted and the appendix shall be filed on or before December 13, 2021.
Docket Date 2021-10-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME
On Behalf Of JAMES HARDY
Docket Date 2021-09-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days from the date of this order, petitioner shall file an appendix to support his petition for writ of certiorari that includes the order he wants this court to review. Failure to comply with this order may subject the petition to dismissal without further notice.
Docket Date 2021-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-09-03
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO 3.800
On Behalf Of JAMES HARDY
JAMES HARDY VS STATE OF FLORIDA 2D2020-2618 2020-09-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CF-321

Parties

Name JAMES HARDY INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES HARDY
Docket Date 2020-09-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-09-09
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-08
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of MANATEE CLERK
Docket Date 2020-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES HARDY
Docket Date 2020-09-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-10-26
Amendment 2005-03-18
Domestic Profit 2005-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State