Search icon

HARDING AVENUE CORPORATION - Florida Company Profile

Company Details

Entity Name: HARDING AVENUE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDING AVENUE 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: 21 Aug 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000072419
FEI/EIN Number 650825601

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

Address: 1530 NE 40 ST, OAKLAND PK, FL, 33334
Mail Address: 1530 NE 40 ST, OAKLAND PK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVE STUART President 1530 NE 40 ST, OAKLAND PARK, FL, 33334
COVE STUART Treasurer 1530 NE 40 ST, OAKLAND PARK, FL, 33334
COVE STUART Director 1530 NE 40 ST, OAKLAND PARK, FL, 33334
OBERHOLTZER JACK Secretary 1530 NE 40 ST, OAKLAND PARK, FL, 33334
OBERHOLTZER JACK Director 1530 NE 40 ST, OAKLAND PARK, FL, 33334
JOHNSON HENRY W Agent 1401 UNIVERSITY DR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 1401 UNIVERSITY DR, STE 301, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 1530 NE 40 ST, OAKLAND PK, FL 33334 -
CHANGE OF MAILING ADDRESS 1999-05-10 1530 NE 40 ST, OAKLAND PK, FL 33334 -
REGISTERED AGENT NAME CHANGED 1999-05-10 JOHNSON, HENRY W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900015522 LAPSED 03006318(12) 17TH JUD CIR CRT BROWARD CO 2003-11-04 2008-11-10 $1556.44 GUSTAVO J. CARBONELL, P.A., 1457 NE 4TH AVENUE, FORT LAUDERDALE, FL 33304

Documents

Name Date
REINSTATEMENT 2000-12-05
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-03-16
Domestic Profit Articles 1997-08-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State