Search icon

HARDIN INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: HARDIN INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDIN INSURANCE, 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: 07 Feb 2006 (19 years ago)
Document Number: P06000021568
FEI/EIN Number 562560282

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

Address: 5627 ATLANTIC BLVD # 6, JACKSONVILLE, FL, 32207, US
Mail Address: 5627 ATLANTIC BLVD # 6, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDIN MICHAEL C. Director 5627 ATLANTIC BLVD # 6, JACKSONVILLE, FL, 32207
HARDIN MICHAEL C. President 5627 ATLANTIC BLVD # 6, JACKSONVILLE, FL, 32207
HARDIN TRACY M. Treasurer 5627 ATLANTIC BLVD., #6, JACKSONVILLE, FL, 32207
HARDIN MICHAEL C. Agent 44020 Maude St, Callahan, FL, 32011
Walker Christina M Secretary 5627 ATLANTIC BLVD # 6, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 5627 ATLANTIC BLVD # 6, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2020-01-20 5627 ATLANTIC BLVD # 6, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 44020 Maude St, Callahan, FL 32011 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66300.00
Total Face Value Of Loan:
66300.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11700.00
Total Face Value Of Loan:
11700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66300
Current Approval Amount:
66300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66924.85
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11700
Current Approval Amount:
11700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11765

Date of last update: 03 May 2025

Sources: Florida Department of State