Search icon

HISTORIC HARDER HALL, INC. - Florida Company Profile

Company Details

Entity Name: HISTORIC HARDER HALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HISTORIC HARDER HALL, 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: 06 Jun 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000041914
FEI/EIN Number 650496041

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

Address: 2386 BAY VILLAGE COURT, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2386 BAY VILLAGE COURT, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMOR LINE Treasurer 2386 BAY VILLAGE COURT, PALM BEACH GARDENS, FL, 33410
LIMOR LINE President 2386 BAY VILLAGE COURT, PALM BEACH GARDENS, FL, 33410
LIMOR LINE Director 2386 BAY VILLAGE COURT, PALM BEACH GARDENS, FL, 33410
LIMOR LINE Secretary 2386 BAY VILLAGE COURT, PALM BEACH GARDENS, FL, 33410
ARMOUR ALAN I Agent NASON, YEAGER, GERSON, WHITE & LIOCE, P.A., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-11 - -
REGISTERED AGENT NAME CHANGED 2005-10-11 ARMOUR, ALAN III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-17 NASON, YEAGER, GERSON, WHITE & LIOCE, P.A., 1645 PALM BEACH LAKES BLVD, SUITE 1200, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2003-12-15 2386 BAY VILLAGE COURT, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2003-12-15 2386 BAY VILLAGE COURT, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2003-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-12-12 - -

Documents

Name Date
ANNUAL REPORT 2007-08-06
ANNUAL REPORT 2006-02-23
REINSTATEMENT 2005-10-11
Reg. Agent Change 2004-11-17
ANNUAL REPORT 2004-02-19
REINSTATEMENT 2003-12-15
ANNUAL REPORT 2002-05-14
Reg. Agent Change 2002-05-09
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State