Search icon

HARDLINE ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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