Search icon

HARTWELL ENTERPRISES, INC.

Company Details

Entity Name: HARTWELL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000043994
FEI/EIN Number 593577504
Address: 12536 80TH AVE N, SEMINOLE, FL, 33776
Mail Address: 12536 80TH AVE N, SEMINOLE, FL, 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HARTWELL DOUGLAS A Agent 12536 80TH AVE N, SEMINOLE, FL, 33776

Director

Name Role Address
HARTWELL DOUGLAS A Director 12536 80TH AVE N, SEMINOLE, FL, 33776
HARTWELL BECKY Director 12536 80TH AVE N, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 12536 80TH AVE N, SEMINOLE, FL 33776 No data
CHANGE OF MAILING ADDRESS 2010-05-03 12536 80TH AVE N, SEMINOLE, FL 33776 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 12536 80TH AVE N, SEMINOLE, FL 33776 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000724135 TERMINATED 1000000176177 PINELLAS 2010-06-10 2030-07-07 $ 620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-09-24
ANNUAL REPORT 2014-09-19
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State