Search icon

HARBOR REALTY ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: HARBOR REALTY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARBOR REALTY ASSOCIATES, 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: 19 Apr 1976 (49 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 501499
FEI/EIN Number 591667240

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

Address: 1000 N. LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34237, US
Mail Address: 1000 N. LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ EUGENE President 1000 N. LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34237
SCHWARTZ EUGENE Agent 1000 N. LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 1000 N. LOCKWOOD RIDGE ROAD, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2016-03-15 1000 N. LOCKWOOD RIDGE ROAD, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 1000 N. LOCKWOOD RIDGE ROAD, SARASOTA, FL 34237 -
REINSTATEMENT 2008-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1992-07-02 SCHWARTZ, EUGENE -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State