Entity Name: | HARDEE SIGNS PLUS T'S INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARDEE SIGNS PLUS T'S 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: | 08 Jul 2008 (17 years ago) |
Date of dissolution: | 30 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2017 (8 years ago) |
Document Number: | P08000064856 |
FEI/EIN Number |
743261886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 SOUTH 7TH AVENUE, WAUCHULA, FL, 33873, US |
Mail Address: | 511 SOUTH 7TH AVENUE, WAUCHULA, FL, 33873, US |
ZIP code: | 33873 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTEZ JOSE | President | 2040 Alamo Ave, WAUCHULA, FL, 33873 |
Smith Aimee C | Vice President | 5017 Central Ave, P08000064856, FL, 33873 |
Cortez Sandra | Secretary | 2040 Alamo Ave, Wauchula, FL, 33873 |
CORTEZ JOSE | Agent | 2040 Alamo Ave, WAUCHULA, FL, 33873 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08218900280 | ZETROC SPIRIT WEAR | EXPIRED | 2008-08-05 | 2013-12-31 | - | 511 S.7 TH AVENUE, WAUCHULA, FL, 33873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-24 | CORTEZ, JOSE | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-24 | 2040 Alamo Ave, WAUCHULA, FL 33873 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000164534 | TERMINATED | 1000000454629 | HARDEE | 2013-01-02 | 2033-01-16 | $ 495.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12001054280 | TERMINATED | 1000000437470 | HARDEE | 2012-12-12 | 2032-12-19 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12001054298 | TERMINATED | 1000000437471 | HARDEE | 2012-12-12 | 2032-12-19 | $ 1,192.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J11000224282 | TERMINATED | 1000000210820 | HARDEE | 2011-04-06 | 2021-04-13 | $ 2,096.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-30 |
Domestic Profit | 2008-07-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State