Search icon

HARDWOOD DESIGNS AND INSTALLATIONS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
L'HEUREUX BRUCE President 3818 TILBOR CIRCLE, FORT MYERS, FL, 33916
ALL FLORIDA FIRM, INC. Agent -

Events

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 - -

Documents

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