Search icon

HARTAM CORPORATION

Company Details

Entity Name: HARTAM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000040799
FEI/EIN Number 650498081
Address: 2135 S. TAMIAMI TRAIL, VENICE, FL, 34293
Mail Address: 1762 TURRELL ST., NORTH PORT, FL, 34286
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HALL HARRY B Agent 2135 S. TAMIAMI TRAIL, VENICE, FL, 34293

Director

Name Role Address
HALL HARRY B Director 1762 TURRELL ST., NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-04-03 2135 S. TAMIAMI TRAIL, VENICE, FL 34293 No data
REINSTATEMENT 1997-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000760824 LAPSED 2009-CA-11148-NC 12TH JUDICIAL, SARASOTA CO. 2009-10-06 2015-07-28 $19,394.758 YOUNG WELL DRILLING, LLC, 2027 29TH AVE. WEST, BRADENTON, FLORIDA 34205-5250
J03000064537 LAPSED 2002-CA-13632-NC SARASOTA COUNTY CIRCUIT CT 2003-01-21 2008-02-10 $39,726.50 COAST PUMP-LEGAL DEPT, 610 GROVELAND AVE, VENICE FL 34292

Documents

Name Date
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-05-04
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State