Search icon

HARMON INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HARMON INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARMON INDUSTRIES, 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: 30 Aug 1973 (52 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 434502
FEI/EIN Number 591487126

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

Address: 14330 S. TAMIAMI TRAIL, FT. MYERS, FL, 33912
Mail Address: 14330 S. TAMIAMI TRAIL, FT. MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMON DAVID Vice President 8219 RIVERA SHORE COURY, ORLANDO, FL
HARMON DAVID Director 8219 RIVERA SHORE COURY, ORLANDO, FL
HARMON PRUSSEY KAREN Director 8724 LACHATEAU DRIVE, FORT MYERS, FL, 33905
HARMON, JUDITH L President 13593 BRYNWOOD, FT. MYERS, FL
HARMON, JUDITH L Director 13593 BRYNWOOD, FT. MYERS, FL
HARMON, RICHARD A Secretary 13953 BRYNWOOD, FT. MYERS, FL
HARMON, RICHARD A Treasurer 13953 BRYNWOOD, FT. MYERS, FL
HARMON, JUDITH L. Agent 13593 BRYNWOOD, FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1988-06-20 13593 BRYNWOOD, FT. MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 1988-06-20 HARMON, JUDITH L. -
CHANGE OF PRINCIPAL ADDRESS 1986-07-15 14330 S. TAMIAMI TRAIL, FT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 1986-07-15 14330 S. TAMIAMI TRAIL, FT. MYERS, FL 33912 -
REINSTATEMENT 1986-07-15 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
EVENT CONVERTED TO NOTES 1984-09-14 - -
REINSTATEMENT 1984-03-08 - -
INVOLUNTARILY DISSOLVED 1976-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002108859 LAPSED 05-CA-003177 20TH JUD CIR LEE CTY 2009-07-09 2014-08-27 $13,728.10 ALEX THOMAS REALTY CORP., 709 TEAL COURT, NAPLES, FL 34108

Documents

Name Date
ANNUAL REPORT 2005-07-29
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109603720 0420600 1994-06-08 14330 S. TAMIAMI TRAIL, FT. MYERS, FL, 33912
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-08-11
Case Closed 1995-01-12

Related Activity

Type Complaint
Activity Nr 76717727
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-08-17
Abatement Due Date 1994-09-04
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-08-17
Abatement Due Date 1994-09-04
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1994-08-17
Abatement Due Date 1994-09-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1994-08-17
Abatement Due Date 1994-09-04
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1994-08-17
Abatement Due Date 1994-09-04
Nr Instances 1
Nr Exposed 8
Gravity 01
109603738 0420600 1994-06-08 3126 CLEVELAND AVENUE, FT. MYERS, FL, 33901
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-08-10
Case Closed 1995-01-12

Related Activity

Type Complaint
Activity Nr 76717719
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-08-18
Abatement Due Date 1994-09-05
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-08-18
Abatement Due Date 1994-08-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-08-18
Abatement Due Date 1994-09-05
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1994-08-18
Abatement Due Date 1994-09-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1994-08-18
Abatement Due Date 1994-09-05
Nr Instances 6
Nr Exposed 1
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State