Search icon

HARDROCK LANDSCAPE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HARDROCK LANDSCAPE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDROCK LANDSCAPE SERVICES, 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: 15 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (4 years ago)
Document Number: P06000023203
FEI/EIN Number 204398690

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

Address: 316 Duque Rd, Lutz, FL, 33549, US
Mail Address: 316 Duque Rd, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKLYN ROBERT R President 316 Duque Rd, Lutz, FL, 33549
Brooklyn Robert Agent 316 Duque Rd, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 316 Duque Rd, Lutz, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 316 Duque Rd, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2022-04-04 316 Duque Rd, Lutz, FL 33549 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 Brooklyn, Robert -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000014472 TERMINATED 1000000766649 HILLSBOROU 2018-01-04 2028-01-10 $ 611.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000510182 TERMINATED 1000000755207 HILLSBOROU 2017-08-22 2027-08-31 $ 529.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000212516 TERMINATED 1000000740046 HILLSBOROU 2017-04-08 2027-04-12 $ 578.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000617505 TERMINATED 1000000617244 HILLSBOROU 2014-05-01 2024-05-09 $ 1,175.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000151952 TERMINATED 1000000445943 HILLSBOROU 2013-01-02 2023-01-16 $ 480.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State