Search icon

HART INT'L SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HART INT'L SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HART INT'L SERVICES, 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: 10 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2001 (24 years ago)
Document Number: P98000013669
FEI/EIN Number 650812422

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

Address: 2180 WEST CITRUS RD, AVON PARK, FL, 33825, US
Mail Address: 2180 WEST CITRUS RD, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN AUSTIN E Vice President 2180 WEST CITRUS RD, AVON PARK, FL, 33825
BENJAMIN VALENCIA I President 3465 NW 50TH AVENUE, GAINESVILLE, FL, 33605
BENJAMIN VALENCIA I Agent 3465 N.W. 50TH AVE., GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 2180 WEST CITRUS RD, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2019-02-19 2180 WEST CITRUS RD, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 3465 N.W. 50TH AVE., GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2007-05-01 BENJAMIN, VALENCIA I -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1999-03-25 - -
AMENDMENT 1998-04-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State