Search icon

HARD DRIVE MAX INC. - Florida Company Profile

Company Details

Entity Name: HARD DRIVE MAX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARD DRIVE MAX 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: 09 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P09000075434
FEI/EIN Number 270888694

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

Address: 4695 Riverwood Ave, SARASOTA, FL, 34231, US
Mail Address: 4695 Riverwood Ave, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTON SCOTT President 4695 Riverwood Ave, SARASOTA, FL, 34231
Patton Scott Agent 4695 Riverwood Ave, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037216 SERVERXS INC EXPIRED 2018-03-20 2023-12-31 - 4695 RIVERWOOD AVE, SARASOTA, FL, 34231
G13000106857 USEDHARDDRIVES.NET EXPIRED 2013-10-30 2018-12-31 - 4695 RIVERWOOD AVE, SARASOTA, FL, 34231
G11000077946 TRANSWORLD INDUSTRIES EXPIRED 2011-08-05 2016-12-31 - 1843 MOVA ST, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2023-08-14 HARD DRIVE MAX INC. -
NAME CHANGE AMENDMENT 2021-01-25 VIIZION INC. -
NAME CHANGE AMENDMENT 2020-01-01 SYSTEMAX INC. -
NAME CHANGE AMENDMENT 2019-10-16 SAPATTON INC. -
NAME CHANGE AMENDMENT 2018-06-18 SERVERXS INC. -
REGISTERED AGENT NAME CHANGED 2016-01-15 Patton, Scott -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 4695 Riverwood Ave, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 4695 Riverwood Ave, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2013-03-26 4695 Riverwood Ave, SARASOTA, FL 34231 -

Documents

Name Date
Name Change 2023-08-14
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-11
Name Change 2021-01-25
ANNUAL REPORT 2020-03-23
Name Change 2020-01-01
Name Change 2019-10-16
ANNUAL REPORT 2019-01-03
Name Change 2018-06-18

Date of last update: 02 May 2025

Sources: Florida Department of State