Entity Name: | HARDY & SON TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARDY & SON TRUCKING 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: | 26 Aug 2015 (10 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: | P15000071896 |
FEI/EIN Number |
47-4969181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 SMITH AVE, REIDSVILLE, GA, 30453, US |
Mail Address: | PO BOX 733, REIDSVILLE, GA, 30453, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDY CLINTON J | President | 2117 w kirby st, TAMPA, FL, 33604 |
HARDY CLINTON J | Agent | 2117 w kirby st, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 103 SMITH AVE, APT #13, REIDSVILLE, GA 30453 | - |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 103 SMITH AVE, APT #13, REIDSVILLE, GA 30453 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-24 | 2117 w kirby st, TAMPA, FL 33604 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | HARDY, CLINTON J | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-27 |
REINSTATEMENT | 2016-10-24 |
Domestic Profit | 2015-08-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State