Entity Name: | HARTLEISURE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARTLEISURE ENTERPRISES, 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: | 16 Nov 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P05000152322 |
FEI/EIN Number |
205916580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8687 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747, US |
Mail Address: | 6OO SADDLE RIDGE DR, DAVENPORT, FL, 33896, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTLEY STEPHEN | President | 600 SADDLE RIDGE DR, DAVENPORT, FL, 33896 |
COHN SCOTT E | Agent | 800 SE 3RD AVENUE, FT. LAUDERDALE, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000105875 | SMUGGLERS COVE TAVERN | EXPIRED | 2009-05-11 | 2014-12-31 | - | 600 SADDLE RIDGE DRIVE, DAVENPORT, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-11 | 8687 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-11 | 8687 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34747 | - |
CANCEL ADM DISS/REV | 2007-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-10 | 800 SE 3RD AVENUE, SUITE 200, FT. LAUDERDALE, FL 33316 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000233939 | ACTIVE | 1000000140232 | OSCEOLA | 2009-09-29 | 2030-02-16 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-11 |
ANNUAL REPORT | 2008-06-02 |
REINSTATEMENT | 2007-11-15 |
REINSTATEMENT | 2006-10-10 |
Domestic Profit | 2005-11-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State