Search icon

HARD-NOX PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HARD-NOX PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARD-NOX PROPERTIES, 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: 15 May 1998 (27 years ago)
Date of dissolution: 29 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2014 (11 years ago)
Document Number: P98000044467
FEI/EIN Number 650841214

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

Address: 110 N. DELAWARE BLVD., 16B, JUPITER, FL, 33458, US
Mail Address: 110 N. DELAWARE BLVD., 16B, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR RODNEY B President 110 N. DELAWARE BLVD. 16B, JUPITER, FL, 33458
TAYLOR RODNEY B Director 110 N. DELAWARE BLVD. 16B, JUPITER, FL, 33458
TAYLOR RODNEY B Secretary 110 N. DELAWARE BLVD. 16B, JUPITER, FL, 33458
TAYLOR RODNEY B Treasurer 110 N. DELAWARE BLVD. 16B, JUPITER, FL, 33458
TAYLOR LINDA L DM 8075 W 98 TH AVE, VERO BEACH, FL, 32967
TAYLOR RODNEY B Agent 110 N. DELARWARE BLVD., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-17 110 N. DELAWARE BLVD., 16B, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2011-04-17 TAYLOR, RODNEY BSR -
REGISTERED AGENT ADDRESS CHANGED 2011-04-17 110 N. DELARWARE BLVD., 16B, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2011-04-17 110 N. DELAWARE BLVD., 16B, JUPITER, FL 33458 -
REINSTATEMENT 2000-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000119754 TERMINATED 0000485038 13483 00487 2002-03-07 2007-03-26 $ 956.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL334073199

Court Cases

Title Case Number Docket Date Status
HARD-NOX PROPERTIES VS SHARON R. BOCK, as Clerk and Comptroller 4D2017-1236 2017-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA010752XXXXMB

Parties

Name HARD-NOX PROPERTIES, INC.
Role Appellant
Status Active
Representations Richard W. Glenn
Name Sharon R. Bock, Clerk and Comptroller
Role Appellee
Status Active
Representations Rachel Marie Fahey, JOHN K. RICE, Helene Catherine Hvizd, Ira Scot Silverstein, Michael R. Vater
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HARD-NOX PROPERTIES
Docket Date 2018-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ ***AMENDED*** TO 3/20/18
On Behalf Of HARD-NOX PROPERTIES
Docket Date 2018-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sharon R. Bock, Clerk and Comptroller
Docket Date 2018-02-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Sharon R. Bock, Clerk and Comptroller
Docket Date 2018-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's January 29, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 2, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Sharon R. Bock, Clerk and Comptroller
Docket Date 2017-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/29/18
On Behalf Of Sharon R. Bock, Clerk and Comptroller
Docket Date 2017-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/29/17
On Behalf Of Sharon R. Bock, Clerk and Comptroller
Docket Date 2017-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/29/17
On Behalf Of Sharon R. Bock, Clerk and Comptroller
Docket Date 2017-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HARD-NOX PROPERTIES
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/03/17
On Behalf Of HARD-NOX PROPERTIES
Docket Date 2017-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/04/17
On Behalf Of HARD-NOX PROPERTIES
Docket Date 2017-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 344 PAGES
Docket Date 2017-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ SEE AMENDED
On Behalf Of HARD-NOX PROPERTIES
Docket Date 2017-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ OF CO-COUNSEL
On Behalf Of Sharon R. Bock, Clerk and Comptroller
Docket Date 2017-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARD-NOX PROPERTIES
Docket Date 2017-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State