Search icon

HARDING CONCESSIONS, INC. - Florida Company Profile

Company Details

Entity Name: HARDING CONCESSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDING CONCESSIONS, 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 Dec 1995 (29 years ago)
Date of dissolution: 01 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: P95000092923
FEI/EIN Number 593348576

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

Address: 180 RACETRACK RD, OLDSMAR, FL, 34677, US
Mail Address: 4829 Foxshire Circle, Tampa, FL, 33624, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDING DAVID Director 4829 Foxshire Circle, Tampa, FL, 33624
HARDING DAVID R Agent 4829 Foxshire Circle, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-01 - -
CHANGE OF MAILING ADDRESS 2017-02-27 180 RACETRACK RD, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 4829 Foxshire Circle, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2005-01-20 HARDING, DAVID R -
CHANGE OF PRINCIPAL ADDRESS 1998-01-16 180 RACETRACK RD, OLDSMAR, FL 34677 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State