Search icon

HARDEE ROAD CORP. - Florida Company Profile

Company Details

Entity Name: HARDEE ROAD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDEE ROAD CORP. 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: 14 Jun 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S59856
FEI/EIN Number 650268215

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

Address: % KENNETH KREFETZ, 7962 N.W. 14TH ST., MIAMI, FL, 33126
Mail Address: % KENNETH KREFETZ, 7962 N.W. 14TH ST., MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREFETZ, KENNETH Director 7962 NW 14TH ST., MIAMI, FL
KREFETZ, KENNETH Agent 7962 N.W. 14TH ST., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-09 % KENNETH KREFETZ, 7962 N.W. 14TH ST., MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1992-06-09 % KENNETH KREFETZ, 7962 N.W. 14TH ST., MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1992-06-09 KREFETZ, KENNETH -
REGISTERED AGENT ADDRESS CHANGED 1992-06-09 7962 N.W. 14TH ST., MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State