Search icon

HAREWARE, INC. - Florida Company Profile

Company Details

Entity Name: HAREWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAREWARE, 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: 29 Oct 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000089821
FEI/EIN Number 83-2850779

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

Address: 7546 TRILLUM BLVD, SARASOTA, FL, 34241, US
Mail Address: 7546 TRILLUM BLVD, SARASOTA, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURCELL THOMAS W President 7546 TRILLUM BLVD, SARASOTA, FL, 34241
PURCELL THOMAS W Secretary 7546 TRILLUM BLVD, SARASOTA, FL, 34241
PURCELL THOMAS W Treasurer 7546 TRILLUM BLVD, SARASOTA, FL, 34241
PURCELL THOMAS W Director 7546 TRILLUM BLVD, SARASOTA, FL, 34241
MAYHEW-PURCELL LAURA Vice President 7546 TRILLUM BLVD, SARASOTA, FL, 34241
MAYHEW-PURCELL LAURA Director 7546 TRILLUM BLVD, SARASOTA, FL, 34241
PURCELL THOMAS W Agent 7546 TRILLUM BLVD, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-30 - -
REGISTERED AGENT NAME CHANGED 2019-10-30 PURCELL, THOMAS W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-03-08
REINSTATEMENT 2020-11-07
REINSTATEMENT 2019-10-30
Domestic Profit 2018-10-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State