Search icon

HARDIMAN BROTHERS, INC.

Company Details

Entity Name: HARDIMAN BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 59-3238388
Address: 5787 N APOPKA-VINELAND RD, ORLANDO, FL 32818
Mail Address: 5787 N APOPKA-VINELAND RD, ORLANDO, FL 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ASMA & ASMA, P.A. Agent

President

Name Role Address
HARDIMAN, JOSEPH J President 5787 N APOPKA-VINELAND, ORLANDO, FL 32818

Treasurer

Name Role Address
HARDIMAN, JOSEPH J Treasurer 5787 N APOPKA-VINELAND, ORLANDO, FL 32818

Director

Name Role Address
HARDIMAN, CHARLES J Director 5801 N APOPKA-VINELAND, ORLANDO, FL 32818

Secretary

Name Role Address
HARDIMAN, CHARLES J Secretary 5801 N APOPKA-VINELAND, ORLANDO, FL 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-29 Asma & Asma, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 884 SOUTH DILLARD STREET, WINTER GARDEN, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-27 5787 N APOPKA-VINELAND RD, ORLANDO, FL 32818 No data
CHANGE OF MAILING ADDRESS 1999-07-27 5787 N APOPKA-VINELAND RD, ORLANDO, FL 32818 No data
REINSTATEMENT 1993-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

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: 03 Feb 2025

Sources: Florida Department of State