Search icon

HAROLD J. SACHS, INC. - Florida Company Profile

Company Details

Entity Name: HAROLD J. SACHS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAROLD J. SACHS, 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: 06 Jul 1979 (46 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 628831
FEI/EIN Number 591986856

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

Address: 2014 RIVERPLACE TOWER, 1301 RIVERPLACE BOULEVARD, JACKSONVILLE, FL, 32207, US
Mail Address: % BROOKS, THOMAS W. III, 1301 RIVERPLACE BLVD #2014, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACHS HAROLD J Director 8 OKANAGAN DR., NEPEAN, ONT., CANADA
SACHS HAROLD J President 8 OKANAGAN DR., NEPEAN, ONT., CANADA
SACHS HAROLD J Secretary 8 OKANAGAN DR., NEPEAN, ONT., CANADA
BROOKS THOMAS W Agent 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-09-18 1301 RIVERPLACE BLVD, SUITE 2014, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-11 2014 RIVERPLACE TOWER, 1301 RIVERPLACE BOULEVARD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1995-04-11 2014 RIVERPLACE TOWER, 1301 RIVERPLACE BOULEVARD, JACKSONVILLE, FL 32207 -
REINSTATEMENT 1993-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1990-10-17 - -
REGISTERED AGENT NAME CHANGED 1990-10-17 BROOKS, THOMAS WIII -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 1997-09-18
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State