Search icon

WILLIAM HARTMAN, CORP

Company Details

Entity Name: WILLIAM HARTMAN, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000047261
FEI/EIN Number 204618131
Address: 1448 NW 84TH TER, POMPANO BEACH, FL, 33071
Mail Address: 1448 NW 84TH TER, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HARTMAN WILLIAM Agent 1448 NW 84TH TER, CORAL SPRINGS, FL, 33071

President

Name Role Address
HARTMAN WILLIAM President 1448 NW 8TH TER, CORAL SPRINGS, FL, 33071

Secretary

Name Role Address
HARTMAN WILLIAM Secretary 1448 NW 8TH TER, CORAL SPRINGS, FL, 33071

Director

Name Role Address
HARTMAN WILLIAM Director 1448 NW 8TH TER, CORAL SPRINGS, FL, 33071
HARTMAN MARINELLA P Director 1448 NW 8TH TER, CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
HARTMAN MARINELLA P Vice President 1448 NW 8TH TER, CORAL SPRINGS, FL, 33071

Treasurer

Name Role Address
HARTMAN MARINELLA P Treasurer 1448 NW 8TH TER, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 1448 NW 84TH TER, POMPANO BEACH, FL 33071 No data
CHANGE OF MAILING ADDRESS 2008-04-07 1448 NW 84TH TER, POMPANO BEACH, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 1448 NW 84TH TER, CORAL SPRINGS, FL 33071 No data

Court Cases

Title Case Number Docket Date Status
WILLIAM HARTMAN VS STATE OF FLORIDA 2D2016-4118 2016-09-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-05948-CF

Parties

Name WILLIAM HARTMAN, CORP
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Khouzam, and Salario, JJ., Concur.
Docket Date 2017-02-01
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2016-11-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Compliance with this court's fee order is overdue, and this case is at risk of dismissal. Although appellant may have been declared indigent for the proceedings below, appellant must reapply to the circuit court for purposes of this appeal as it appears that appellant is not incarcerated. Fla. R. App. P. 9.430(c)(1)(B) (stating presumption that an "incarcerated party" who was declared indigent remains so). Appellant shall comply with this court's September 6, 2016, fee order within thirty days by paying the filing fee or by obtaining from the circuit court a determination of indigent status. Failure to comply with this order may result in dismissal of this appeal without further notice.
Docket Date 2016-09-22
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2016-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM HARTMAN
Docket Date 2016-09-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-14
Domestic Profit 2006-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State