Search icon

HUSTLE HARDER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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