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 |
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 |
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 | - | - |
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