Entity Name: | HARDLINE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARDLINE ENTERPRISES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Oct 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P06000131435 |
FEI/EIN Number |
205706059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11421 Marseilles Blvd., CLERMONT, FL, 34711, US |
Mail Address: | 107 SURREY LANE, PITTSBURGH, PA, 15241, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNN JEFFREY M | President | 11421 MARSEILLES BOULEVARD, CLERMONT, FL, 34711 |
LYNN JEFFREY M | Secretary | 107 SURREY LANE, PITTSBURGH, PA, 15241 |
LYNN JEFFREY M | Treasurer | 107 SURREY LANE, PITTSBURGH, PA, 15241 |
Becker Wayne | Agent | 481 E. Hwy. 50, Clermont, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000008714 | REVIVAL | EXPIRED | 2014-01-24 | 2019-12-31 | - | 2400 US HIGHWAY 27 S, SUITE 2301, CLERMONT, FL, 34711 |
G08099900158 | Q ROOM | EXPIRED | 2008-04-08 | 2013-12-31 | - | 2400 S. U. S. HIGHWAY 27 SOUTH, SUITE 2301 BLDG 2 (B), CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 11421 Marseilles Blvd., CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-19 | Becker, Wayne | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-04 | 481 E. Hwy. 50, Suite 201, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2009-01-27 | 11421 Marseilles Blvd., CLERMONT, FL 34711 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000329441 | ACTIVE | 18-237-D4-OPA | LEON COUNTY | 2023-06-13 | 2028-07-17 | $6,708.01 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J16000116867 | TERMINATED | 1000000704989 | LAKE | 2016-02-08 | 2036-02-10 | $ 3,665.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J09000221233 | ACTIVE | 1000000104583 | 3713 0051 | 2008-12-22 | 2029-01-22 | $ 4,267.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J09000458140 | TERMINATED | 1000000104583 | 3713 0051 | 2008-12-22 | 2029-01-28 | $ 4,282.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-03-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State