Entity Name: | HARDWOOD DESIGNS AND INSTALLATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARDWOOD DESIGNS AND INSTALLATIONS 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: | 12 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2024 (4 months ago) |
Document Number: | P06000092294 |
FEI/EIN Number |
205265847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3818 TILBOR CIRCLE, FORT MYERS, FL, 33916, US |
Mail Address: | 3818 TILBOR CIRCLE, FORT MYERS, FL, 33916, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
L'HEUREUX BRUCE | President | 3818 TILBOR CIRCLE, FORT MYERS, FL, 33916 |
ALL FLORIDA FIRM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 3818 TILBOR CIRCLE, FORT MYERS, FL 33916 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 3818 TILBOR CIRCLE, FORT MYERS, FL 33916 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | ALL FLORIDA FIRM, INC. | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-09 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-07-01 |
REINSTATEMENT | 2021-10-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-22 |
REINSTATEMENT | 2015-10-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State