Search icon

HARD FORK TRANSPORTATION INC

Company Details

Entity Name: HARD FORK TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2018 (6 years ago)
Document Number: P17000009413
FEI/EIN Number 47-2169578
Address: 7726 Winegard Rd, 2nd Floor, ORLANDO, FL 32809
Mail Address: 7726 Winegard Rd, 2nd Floor, ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GOJAN, SERGIU Agent 7726 Winegard Rd, 2nd Floor, ORLANDO, FL 32809

President

Name Role Address
GOJAN, SERGIU President 110 White Marsh Cir, ORLANDO, FL 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000016025 HFTRANS ACTIVE 2018-01-30 2028-12-31 No data 12390 ALDER BRANCH LOOP, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 7726 Winegard Rd, 2nd Floor, ORLANDO, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 7726 Winegard Rd, 2nd Floor, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2024-02-06 7726 Winegard Rd, 2nd Floor, ORLANDO, FL 32809 No data
REINSTATEMENT 2018-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-12 GOJAN, SERGIU No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT AND NAME CHANGE 2017-10-10 HARD FORK TRANSPORTATION INC No data
CONVERSION 2017-01-27 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000168179

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-03-03
AMENDED ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
REINSTATEMENT 2018-10-12
Amendment and Name Change 2017-10-10

Date of last update: 19 Jan 2025

Sources: Florida Department of State