Entity Name: | HARRISON CONTRACTING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jun 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2003 (21 years ago) |
Document Number: | F02000003129 |
FEI/EIN Number |
582148783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 65 E INDUSTRIAL CT, VILLA RICA, GA, 30180 |
Mail Address: | 65 E INDUSTRIAL CT, VILLA RICA, GA, 30180 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
HARRISON WILLIAM | President | 65 EAST INDUSTRIAL CT, VILLA RICA, GA, 30180 |
POSTIC LIONEL | Secretary | 65 EAST INDUSTRIAL CT, VILLA RICA, GA, 30180 |
Brookins Terry | Othe | 67 Eglin Street, Ft. Walton Beach, FL, 32547 |
PATE CALVIN | Chief Executive Officer | 65 E Industrial Court, Villa Rica, GA, 30180 |
MURPHY CHRIS M | Chief Operating Officer | 65 E Industrial Court, Villa Rica, GA, 30180 |
WILSON KRYSTLE | Director | 65 E Industrial Court, Villa Rica, GA, 30180 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-09-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 65 E INDUSTRIAL CT, VILLA RICA, GA 30180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-13 | 65 E INDUSTRIAL CT, VILLA RICA, GA 30180 | - |
REINSTATEMENT | 2003-12-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-04 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-31 |
AMENDED ANNUAL REPORT | 2019-09-24 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State