Search icon

HAZZARD-BURDICK GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HAZZARD-BURDICK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAZZARD-BURDICK GROUP, 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: 05 Sep 1991 (34 years ago)
Date of dissolution: 25 Jun 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: S77916
FEI/EIN Number 593093854

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

Address: 2753 SR 580, SUITE 105, CLEARWATER, FL, 33761, US
Mail Address: 2753 SR 580, SUITE 105, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZZARD DAVID President 2652 SABLE SPRINGS DR #5, CLEARWATER, FL, 33761
HAZZARD DAVID Treasurer 2652 SABLE SPRINGS DR #5, CLEARWATER, FL, 33761
BURDICK MICHAEL Vice President 2870 PHARR COURT SOUTH, #1806, ATLANTA, GA, 30305
BURDICK MICHAEL Secretary 2870 PHARR COURT SOUTH, #1806, ATLANTA, GA, 30305
HAZZARD DAVID A. Agent 2753 SR 580, CLEARWATER, FL, 34621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 2753 SR 580, SUITE 105, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 1999-04-29 2753 SR 580, SUITE 105, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2753 SR 580, SUITE 105, CLEARWATER, FL 34621 -
REGISTERED AGENT NAME CHANGED 1995-05-01 HAZZARD, DAVID A. -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1991-12-23 - -

Documents

Name Date
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State