Search icon

HARRIS & HARRIS, LTD., INC. - Florida Company Profile

Company Details

Entity Name: HARRIS & HARRIS, LTD., 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: 24 Jun 2003 (22 years ago)
Document Number: F03000003143
FEI/EIN Number 362650423

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

Address: 111 W JACKSON BLVD STE 650, CHICAGO, IL, 60604, US
Mail Address: 111 W JACKSON BLVD STE 650, Attn: Compliance Dept, CHICAGO, IL, 60604, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Peters David President 111 W. Jackson Blvd., CHICAGO, IL, 60604
Harris Arnold S Director 111 W JACKSON BLVD, Chicago, IL, 60604
Harris David Director 111 W JACKSON BLVD, Chicago, IL, 60604
Black Douglas Chief Financial Officer 111 W JACKSON BLVD STE 650, CHICAGO, IL, 60604
Martin Ed Director 527 Madison Avenue, 10th Floor, New York, NY, 10022
Haas Jonathan Director 527 Madison Avenue, 10th Floor, New York, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 111 W JACKSON BLVD STE 650, CHICAGO, IL 60604 -
CHANGE OF MAILING ADDRESS 2024-01-29 111 W JACKSON BLVD STE 650, CHICAGO, IL 60604 -
REGISTERED AGENT NAME CHANGED 2015-07-16 CORPORATION SERVICE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000398099 TERMINATED 1000000784822 COLUMBIA 2018-06-01 2028-06-06 $ 873.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-09
Reg. Agent Change 2015-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State