Search icon

H.R.N. CORPORATION - Florida Company Profile

Company Details

Entity Name: H.R.N. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H.R.N. 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: 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: 17 May 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000035870
FEI/EIN Number 650419787

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

Address: 1528 W. 49TH ST., HIALEAH, FL, 33012
Mail Address: 1528 W. 49TH ST., HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANIF MOHAMMAD Director 1528 W. 49TH ST., HIALEAH, FL, 33012
HANIF RUKSHAN Director 1528 W. 49TH ST., HIALEAH, FL, 33012
HANIF MOHAMMAD Agent 1528 W. 49TH ST., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
H. R. N. VS S. D. L. AND DEPARTMENT OF REVENUE 2D2015-5659 2015-12-21 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011DR-3291

Parties

Name H.R.N. CORPORATION
Role Appellant
Status Active
Representations ROBIN H. STEVENSON, ESQ.
Name Florida Department of Revenue
Role Appellee
Status Active
Name S.D.L., LLC.
Role Appellee
Status Active
Representations CARRIE R. MC NAIR, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-26
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded in part.
Docket Date 2016-12-21
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description grant brief timely filed
Docket Date 2016-12-16
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of S. D. L.
Docket Date 2016-11-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of S. D. L.
Docket Date 2016-11-16
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ exceeds 90 day limit
Docket Date 2016-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ exceeds 90 day limit
On Behalf Of S. D. L.
Docket Date 2016-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-AB DUE 11/14/16
On Behalf Of S. D. L.
Docket Date 2016-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 4-AB DUE 11/04/16
On Behalf Of S. D. L.
Docket Date 2016-10-28
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-09-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of S. D. L.
Docket Date 2016-07-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Carrie McNair is substituted as appellee Department of Revenue's counsel of record and Attorney William H. Branch is relieved of further appellate responsibilities.
Docket Date 2016-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 09/08/16
On Behalf Of S. D. L.
Docket Date 2016-07-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of S. D. L.
Docket Date 2016-06-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of H. R. N.
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-04-28
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 H. R. N.
Docket Date 2016-04-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ COMBEE
Docket Date 2016-01-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2016-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of S. D. L.
Docket Date 2016-01-11
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of H. R. N.
Docket Date 2016-01-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2015-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **PATERNITY**
On Behalf Of H. R. N.

Documents

Name Date
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State