Search icon

HARNESS PARK AND PUBLICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: HARNESS PARK AND PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARNESS PARK AND PUBLICATIONS, 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: 17 Jun 1966 (59 years ago)
Date of dissolution: 21 Jun 1978 (47 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 1978 (47 years ago)
Document Number: 306217
FEI/EIN Number 596079263

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

Address: C/O CT CORPORATION SYSTEM, 100 BISCAYNE BOULEVARD, MIAMI, FL, 33132
Mail Address: C/O CT CORPORATION SYSTEM, 100 BISCAYNE BOULEVARD, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
TYNER, HERBERT President 24700 W. 12 MI. RD., SOUTHFIELD, MI
TYNER, HERBERT Treasurer 24700 W. 12 MI. RD., SOUTHFIELD, MI
TYNER, HERBERT Director 24700 W. 12 MI. RD., SOUTHFIELD, MI
HARTMAN, BERNARD Vice President 24700 W. 12 MI. RD., SOUTHFIELD, MI
HARTMAN, BERNARD Secretary 24700 W. 12 MI. RD., SOUTHFIELD, MI
HARTMAN, BERNARD Director 24700 W. 12 MI. RD., SOUTHFIELD, MI
MULLER, WALTER Director 24800 NORTHWESTERN HWY., SOUTHFIELD, MI

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1978-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 1978-05-18 100 BISCAYNE BOULEVARD, MIAMI, FL 33132 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State