Search icon

HARDEMAN REALTIME, INC.

Company Details

Entity Name: HARDEMAN REALTIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2024 (8 months ago)
Document Number: P05000025942
FEI/EIN Number 202430068
Address: 7901 42ND STREET, PINELLAS PARK, FL, 33781, US
Mail Address: P. O. Box 1241, Pinellas Park, FL, 33780, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HARDEMAN GAYL Agent 7901 42ND STREET, PINELLAS PARK, FL, 33781

President

Name Role Address
Agostinelli Michael E President P. O. Box 1251, Pinellas Park, FL, 33780
AGOSINELLI MICHAEL President PO BOX 1251, PINELLAS PARK, FL, 33780

Chief Executive Officer

Name Role Address
AGOSINELLI MICHAEL Chief Executive Officer PO BOX 1251, PINELLAS PARK, FL, 33780

Treasurer

Name Role Address
HARDEMAN GAYLE Treasurer PO BOX 1251, PINELLAS PARK, FL, 33780

Director

Name Role Address
AGOSINELLI MICHAEL Director PO BOX 1251, PINELLAS PARK, FL, 33780
HARDEMAN GAYLE Director PO BOX 1251, PINELLAS PARK, FL, 33780

Vice President

Name Role Address
HARDEMAN GAYLE Vice President PO BOX 1251, PINELLAS PARK, FL, 33780

Secretary

Name Role Address
HARDEMAN GAYLE Secretary PO BOX 1251, PINELLAS PARK, FL, 33780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000131806 HARDEMAN SCHOOL OF COURT REPORTING AND CAPTIONING EXPIRED 2017-12-03 2022-12-31 No data 7901 42ND STREET, PINELLAS PARK, FL, 33781
G09111900082 INSTACART EXPIRED 2009-04-20 2014-12-31 No data 7901 42ND STREET, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7901 42ND STREET, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2019-02-18 7901 42ND STREET, PINELLAS PARK, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 7901 42ND STREET, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2006-07-24 HARDEMAN, GAYL No data

Documents

Name Date
Amendment 2024-06-21
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State