Search icon

HARDIMAN BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: HARDIMAN BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDIMAN BROTHERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 1993 (31 years ago)
Document Number: V08687
FEI/EIN Number 593238388

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

Address: 5787 N APOPKA-VINELAND RD, ORLANDO, FL, 32818, US
Mail Address: 5787 N APOPKA-VINELAND RD, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDIMAN JOSEPH J President 5787 N APOPKA-VINELAND, ORLANDO, FL, 32818
HARDIMAN CHARLES J Director 5801 N APOPKA-VINELAND, ORLANDO, FL, 32818
ASMA & ASMA, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-29 Asma & Asma, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 884 SOUTH DILLARD STREET, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-27 5787 N APOPKA-VINELAND RD, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 1999-07-27 5787 N APOPKA-VINELAND RD, ORLANDO, FL 32818 -
REINSTATEMENT 1993-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State