Entity Name: | HUSTLE HARDER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUSTLE HARDER, 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: | 22 Sep 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P08000086834 |
FEI/EIN Number |
263419708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3802 Gunn Hwy., TAMPA, FL, 33618, US |
Mail Address: | 3802 Gunn Hwy., TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ DANIEL | President | 3802 Gunn Hwy., TAMPA, FL, 33618 |
GONZALEZ DANIEL | Secretary | 3802 Gunn Hwy., TAMPA, FL, 33618 |
Gonzalez Daniel | Agent | 3802 Gunn Hwy., TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 3802 Gunn Hwy., Suite A, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 3802 Gunn Hwy., Suite A, TAMPA, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 3802 Gunn Hwy., Suite A, TAMPA, FL 33618 | - |
REINSTATEMENT | 2018-11-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-27 | Gonzalez, Daniel | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDED AND RESTATEDARTICLES | 2011-09-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000321140 | TERMINATED | 1000000589602 | LEON | 2014-03-03 | 2034-03-13 | $ 3,500.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-28 |
REINSTATEMENT | 2018-11-27 |
REINSTATEMENT | 2013-06-11 |
Amended and Restated Articles | 2011-09-06 |
REINSTATEMENT | 2011-08-22 |
ANNUAL REPORT | 2009-01-05 |
Domestic Profit | 2008-09-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State