Search icon

HARTCO PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: HARTCO PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARTCO PRODUCTS, 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: 03 Dec 1991 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S97399
FEI/EIN Number 650306215

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

Address: 4000 HOLLYWOOD BLVD, SUITE 630 NORTH, HOLLYWOOD, FL, 33021
Mail Address: 4000 HOLLYWOOD BLVD, SUITE 630 NORTH, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART, SHERRY President 4000 HOLLYWOOD BLVD #630, HOLLYWOOD, FL
HART, SHERRY Treasurer 4000 HOLLYWOOD BLVD #630, HOLLYWOOD, FL
HART, SHERRY Director 4000 HOLLYWOOD BLVD #630, HOLLYWOOD, FL
JEROLD HART Agent 4000 HOLLYWOOD BOULEVARD, SUITE #630-N, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1992-10-08 JEROLD HART -
REGISTERED AGENT ADDRESS CHANGED 1992-10-08 4000 HOLLYWOOD BOULEVARD, SUITE #630-N, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State