Entity Name: | HARTLEY BROTHERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jul 2011 (14 years ago) |
Document Number: | P11000067623 |
FEI/EIN Number | 452838337 |
Mail Address: | 1325 NW 53rd Ave, Gainesville, FL, 32609, US |
Address: | 1325 NW 53rd Ave, STE D, Gainesville, FL, 32609, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTLEY MATTHEW L | Agent | 1325 NW 53rd Ave, Gainesville, FL, 32609 |
Name | Role | Address |
---|---|---|
HARTLEY ROSS E | President | PO BOX 1627, ALACHUA, FL, 32616 |
HARTLEY CHERYL F | President | PO BOX 1627, ALACHUA, FL, 32616 |
HARTLEY JANET M | President | 15829 NW 32 AVENUE, NEWBERRY, FL, 32669 |
Name | Role | Address |
---|---|---|
HARTLEY CHERYL F | Vice President | PO BOX 1627, ALACHUA, FL, 32616 |
HARTLEY JANET M | Vice President | 15829 NW 32 AVENUE, NEWBERRY, FL, 32669 |
HARTLEY MATTHEW L | Vice President | 1325 NW 53rd Ave, Gainesville, FL, 32609 |
HARTLEY STEPHEN G | Vice President | 15829 NW 32 AVE, NEWBERRY, FL, 32669 |
Name | Role | Address |
---|---|---|
hartley Robert E | Treasurer | 12203 W st rd 235, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-05 | 1325 NW 53rd Ave, STE D, Gainesville, FL 32609 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-05 | 1325 NW 53rd Ave, STE D, Gainesville, FL 32609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-05 | 1325 NW 53rd Ave, Suite D, Gainesville, FL 32609 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State