Search icon

BEN HARDY CORPORATION - Florida Company Profile

Company Details

Entity Name: BEN HARDY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEN HARDY CORPORATION 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: 05 Mar 2019 (6 years ago)
Document Number: P19000018615
FEI/EIN Number 83-3895339

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

Address: 2209 FAIRWAY VILLAS LANE NORTH, ATLANTIC BEACH, FL, 32233, US
Mail Address: 2209 FAIRWAY VILLAS LANE NORTH, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDY JOHN BJR Director 2209 FAIRWAY VILLAS LANE NORTH, ATLANTIC BEACH, FL, 32233
HARDY JOHN BJR President 2209 FAIRWAY VILLAS LANE NORTH, ATLANTIC BEACH, FL, 32233
HARDY JOHN BJR Treasurer 2209 FAIRWAY VILLAS LANE NORTH, ATLANTIC BEACH, FL, 32233
HARDY JOHN BJR Secretary 2209 FAIRWAY VILLAS LANE NORTH, ATLANTIC BEACH, FL, 32233
HARDY JOHN BJR Agent 2209 FAIRWAY VILLAS LANE NORTH, ATLANTIC BEACH, FL, 32233

Court Cases

Title Case Number Docket Date Status
BEN HARDY VS DENISE HARDY 5D2015-4455 2015-12-23 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2009-DR-3221

Parties

Name BEN HARDY CORPORATION
Role Appellant
Status Active
Representations Shannon L. Akins, David Thurman Roberts
Name DENISE HARDY
Role Appellee
Status Active
Representations Julie F. Weinberger
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-01-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2016-07-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of BEN HARDY
Docket Date 2016-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BEN HARDY
Docket Date 2016-06-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND INIT BRF W/IN 10 DAYS
Docket Date 2016-06-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of BEN HARDY
Docket Date 2016-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DENISE HARDY
Docket Date 2016-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DENISE HARDY
Docket Date 2016-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BEN HARDY
Docket Date 2016-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED TRIAL TRANSCRIPTS (47 PAGES)
On Behalf Of Clerk Osceola
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 6/12.
Docket Date 2016-04-19
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of BEN HARDY
Docket Date 2016-04-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of DENISE HARDY
Docket Date 2016-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEN HARDY
Docket Date 2016-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BEN HARDY
Docket Date 2016-02-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-01-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-01-20
Type Response
Subtype Response
Description RESPONSE ~ PER 1/19 ORDER
On Behalf Of BEN HARDY
Docket Date 2016-01-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2016-01-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DAVID THURMAN ROBERTS 0079596
On Behalf Of BEN HARDY
Docket Date 2015-12-23
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/21/15
On Behalf Of BEN HARDY

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-10
Domestic Profit 2019-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State