Search icon

HARN RO SYSTEMS, INC.

Headquarter

Company Details

Entity Name: HARN RO SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Oct 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Dec 1986 (38 years ago)
Document Number: 410657
FEI/EIN Number 59-1445236
Address: 310 CENTER COURT, VENICE, FL 34285
Mail Address: 310 CENTER COURT, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HARN RO SYSTEMS, INC., IDAHO 589038 IDAHO
Headquarter of HARN RO SYSTEMS, INC., IDAHO 603695 IDAHO

Agent

Name Role Address
Castle II, Ronald J, VP Agent 310 CENTER COURT, VENICE, FL 34285

President

Name Role Address
Brooks, Danai President 12 Holland Ave, Peapack, NJ 07977

Director

Name Role Address
Brooks, Danai Director 12 Holland Ave, Peapack, NJ 07977

Vice President

Name Role Address
Lopez, Maureen, VP Vice President 12 Holland Ave, Peapack, NJ 07977

Secretary

Name Role Address
Castle II, Ronald J Secretary 310 Center Court, VENICE, FL 34285

Treasurer

Name Role Address
Vander Meulen, Robert J Treasurer 12 Holland Ave, Peapack, NJ 07977

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000084887 KOMLINE-HARN ACTIVE 2022-07-18 2027-12-31 No data 310 CENTER COURT, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 Castle II, Ronald J, VP No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 310 CENTER COURT, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2010-04-20 310 CENTER COURT, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 310 CENTER COURT, VENICE, FL 34285 No data
AMENDMENT 1986-12-31 No data No data
NAME CHANGE AMENDMENT 1979-12-18 HARN RO SYSTEMS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State