Search icon

HARNEY POINT REALTY, INC. - Florida Company Profile

Company Details

Entity Name: HARNEY POINT REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARNEY POINT REALTY, 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: 11 Aug 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2024 (6 months ago)
Document Number: 386774
FEI/EIN Number 591688542

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

Address: 1107 SE 12th Ave., Cape Coral, FL, 33990, US
Mail Address: 1107 SE 12th Ave., Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOTZ JEREMY President 1107 SE 12th Ave., Cape Coral, FL, 33990
Scharf Michael Vice President 1217 Gibson Dr., Melissa, TX, 75454
HOTZ JEREMY Agent 1107 SE 12th Ave., Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 1107 SE 12th Ave., Cape Coral, FL 33990 -
REINSTATEMENT 2024-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-01 1107 SE 12th Ave., Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2024-11-01 1107 SE 12th Ave., Cape Coral, FL 33990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-13 HOTZ, JEREMY -
AMENDMENT 2021-10-20 - -
AMENDMENT 2021-09-30 - -
REINSTATEMENT 2001-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-11-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-12
Amendment 2021-10-20
Amendment 2021-09-30
ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State