Search icon

HARDOR CORPORATION - Florida Company Profile

Company Details

Entity Name: HARDOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDOR 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: 22 Nov 1993 (31 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P93000081614
FEI/EIN Number 650479457

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

Address: 1 NE 40TH STREET, MIAMI, FL, 33137, US
Mail Address: 1 NE 40TH STREET, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY ROSEN Vice President 246 ORCHARD ST, WESTFIELD, NJ, 07090
DORIS B SUTTIN President 3900 ISLAND BLVD #203, AVENTURA, FL, 33160
DORIS SUTTIN Agent 1 NE 40TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1 NE 40TH STREET, SUITE 113, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-03-08 1 NE 40TH STREET, SUITE 113, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 1 NE 40TH STREET, SUITE 113, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2012-03-22 DORIS, SUTTIN -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State