Search icon

HARDVILLE ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: HARDVILLE ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDVILLE ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 May 2016 (9 years ago)
Document Number: P15000068962
FEI/EIN Number 47-4840009

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

Address: 15480 SONOMA DR, FORT MYERS, FL, 33908, US
Mail Address: 15480 sonoma dr #206, fort myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
veigsding gunar JR President 15480 SONOMA DR, FORT MYERS, FL, 33908
veigsding gunar JR Director 15480 SONOMA DR, FORT MYERS, FL, 33908
TIMELINE BUSINESS CENTER LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 15480 SONOMA DR, 206, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2018-04-29 15480 SONOMA DR, 206, FORT MYERS, FL 33908 -
AMENDMENT AND NAME CHANGE 2016-05-10 HARDVILLE ENTERPRISES INC -
AMENDMENT 2015-11-24 - -
AMENDMENT 2015-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-08-01
Amendment and Name Change 2016-05-10

Date of last update: 01 May 2025

Sources: Florida Department of State