Search icon

HAROD'S, INC. - Florida Company Profile

Company Details

Entity Name: HAROD'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAROD'S, 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: 09 Mar 1973 (52 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 420842
FEI/EIN Number 591449265

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

Address: 3301 N.E. 32 STREET, FORT LAUDERDALE, FL, 33308-7103
Mail Address: 3301 N.E. 32 STREET, FORT LAUDERDALE, FL, 33308-7103
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERY EVELYN Agent 2524 N.E. 27TH AVENUE FLORIDA, FORT LAUDERDALE, FL, 33305
EMERY,EVELYN Vice President 2524 N.E. 27 AVENUE, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1996-09-09 EMERY, EVELYN -
REGISTERED AGENT ADDRESS CHANGED 1996-09-09 2524 N.E. 27TH AVENUE FLORIDA, FORT LAUDERDALE, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 1987-05-08 3301 N.E. 32 STREET, FORT LAUDERDALE, FL 33308-7103 -
CHANGE OF MAILING ADDRESS 1987-05-08 3301 N.E. 32 STREET, FORT LAUDERDALE, FL 33308-7103 -

Documents

Name Date
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State