Search icon

HARRIS CORPORATION - Florida Company Profile

Company Details

Entity Name: HARRIS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARRIS CORPORATION 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: 08 Apr 1964 (61 years ago)
Date of dissolution: 15 Oct 1980 (45 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 1980 (45 years ago)
Document Number: 280242
FEI/EIN Number 591083057

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

Address: C/O LUSHER - 1424 OCEAN DRIVE, P.O.BOX 390 482, MIAMI BEACH, FL, 33139
Mail Address: C/O LUSHER - 1424 OCEAN DRIVE, P.O.BOX 390 482, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUSHER,BESSIE President 1424 OCEAN DRIVE, MIAMI BEACH, FL
LUSHER,BESSIE Director 1424 OCEAN DRIVE, MIAMI BEACH, FL
LUSHER,JOSEPH Secretary 1357 COLLINS AVENUE, MIAMI BEACH, FL
LUSHER,JOSEPH Director 1357 COLLINS AVENUE, MIAMI BEACH, FL
LUSHER, BESSIE Agent 1424 OCEAN DR, MIAMI BEACH, FL

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
58TC5
Status:
Active With Restraint
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2021-08-03

Contact Information

POC:
GAIL SULLIVAN
Corporate URL:
http://www.harris.com/

Form 5500 Series

Employer Identification Number (EIN):
340276860
Plan Year:
2020
Number Of Participants:
6464
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5889
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41837
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
438
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1980-10-15 - -

Court Cases

Title Case Number Docket Date Status
ASTRO SYSTEM, INC. VS HARRIS CORPORATION 5D2020-1860 2020-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2012-CA-61767

Parties

Name Astro System, Inc.
Role Appellant
Status Active
Representations Kevin Michael Murtha
Name HARRIS CORPORATION
Role Appellee
Status Active
Representations Luis J. Gonzalez, Daniel Kavanaugh, Jamie Billotte Moses
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-02-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Astro System, Inc.
Docket Date 2021-01-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Harris Corporation
Docket Date 2020-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Astro System, Inc.
Docket Date 2020-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 189 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/9
On Behalf Of Astro System, Inc.
Docket Date 2020-10-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Astro System, Inc.
Docket Date 2020-10-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-09-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AA FILE AMEND NOA W/IN 10 DAYS
Docket Date 2020-09-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Astro System, Inc.
Docket Date 2020-09-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED 9/29
Docket Date 2020-09-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Kevin Michael Murtha 0137987
On Behalf Of Astro System, Inc.
Docket Date 2020-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harris Corporation
Docket Date 2020-09-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jamie Billotte Moses 009237
On Behalf Of Harris Corporation
Docket Date 2020-09-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300) ~ AMENDED
Docket Date 2020-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/31/20
On Behalf Of Astro System, Inc.
Docket Date 2020-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
AFSHIN BAHRAMPOUR VS HARRIS CORPORATION, HARRIS CORPORATION EMPLOYEES, HARRIS CORPORATE HEADQUARTERS, AND INTERNATIONAL BUSINESS MACHINES 5D2020-1818 2020-08-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2020-CA-011541

Parties

Name Afshin Bahrampour
Role Appellant
Status Active
Name INTERNATIONAL BUSINESS MACHINES CORPORATION
Role Appellee
Status Active
Name Harris Corporation Employees
Role Appellee
Status Active
Name HARRIS CORPORATION
Role Appellee
Status Active
Representations Daniel Kavanaugh, David Eric Cannella
Name Harris Corporate Headquarters
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/26/2020
On Behalf Of Afshin Bahrampour
Docket Date 2020-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-08-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-10-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-09-29
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-09-16
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS
Docket Date 2020-08-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-10
Type:
Planned
Address:
8323 NW 12TH AVE, SUITE 200, MIAMI, FL, 33126
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1992-10-06
Type:
Complaint
Address:
150 SO. WICKHAM RD., MELBOURNE, FL, 32910
Safety Health:
Health
Scope:
Partial

Date of last update: 01 Jun 2025

Sources: Florida Department of State