Search icon

HARDY INFLATABLE, INC.

Company Details

Entity Name: HARDY INFLATABLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2016 (9 years ago)
Document Number: P14000046653
FEI/EIN Number 47-1782956
Address: 5522 57th Ave, VERO BEACH, FL, 32967, US
Mail Address: 5522 57th Ave, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Rosenfeld Carolyn M Agent 5522 57th Ave, VERO BEACH, FL, 32967

President

Name Role Address
ROSENFELD CAROLYN M President 5522 57th Ave, VERO BEACH, FL, 32967

Director

Name Role Address
ROSENFELD CAROLYN M Director 5522 57th Ave, VERO BEACH, FL, 32967

Treasurer

Name Role Address
ROSENFELD CAROLYN M Treasurer 5522 57th Ave, VERO BEACH, FL, 32967

Secretary

Name Role Address
ROSENFELD CAROLYN M Secretary 5522 57th Ave, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 5522 57th Ave, VERO BEACH, FL 32967 No data
CHANGE OF MAILING ADDRESS 2018-04-17 5522 57th Ave, VERO BEACH, FL 32967 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 5522 57th Ave, VERO BEACH, FL 32967 No data
REGISTERED AGENT NAME CHANGED 2016-02-18 Rosenfeld, Carolyn M No data
REINSTATEMENT 2016-02-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2014-08-21 HARDY INFLATABLE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-02-18
Name Change 2014-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State