Search icon

STEVE HARTZ REFINING, INC. - Florida Company Profile

Company Details

Entity Name: STEVE HARTZ REFINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE HARTZ REFINING, 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: 28 Mar 2007 (18 years ago)
Date of dissolution: 27 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2015 (10 years ago)
Document Number: P07000039206
FEI/EIN Number 510627588

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1502 Lake Alfred Rd, Lake Alfred, FL, 33850, US
Mail Address: 1502 Lake Alfred Rd, Lake Alfred, FL, 33850, US
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTZ STEVE President 1502 Lake Alfred Rd, Lake Alfred, FL, 33850
HARTZ STEVE Agent 1502 Lake Alfred Rd, Lake Alfred, FL, 33850

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 1502 Lake Alfred Rd, Lake Alfred, FL 33850 -
CHANGE OF MAILING ADDRESS 2013-04-02 1502 Lake Alfred Rd, Lake Alfred, FL 33850 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 1502 Lake Alfred Rd, Lake Alfred, FL 33850 -
REINSTATEMENT 2010-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-27
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-01-18
REINSTATEMENT 2010-10-02
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-07
Domestic Profit 2007-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State