Entity Name: | JOHN HARTLEY'S AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN HARTLEY'S AUTOMOTIVE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jul 1997 (28 years ago) |
Document Number: | P97000058762 |
FEI/EIN Number |
593458020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4415 NORTH W STREET, PENSACOLA, FL, 32505, US |
Mail Address: | 4415 NORTH W STREET, PENSACOLA, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTLEY JOHN O | President | 1101 SUMMER SHADE LANE, CANTONMENT, FL, 32533 |
morris elizabeth a | vice | 1101 Summer Shade lane, cantonment, FL, 32533 |
HARTLEY JOHN O | Agent | 1101 SUMMER SHADE LANE, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-20 | 4415 NORTH W STREET, PENSACOLA, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2012-02-20 | 4415 NORTH W STREET, PENSACOLA, FL 32505 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-20 | 1101 SUMMER SHADE LANE, CANTONMENT, FL 32533 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State