Search icon

HARRIS & HARRIS, LTD., INC.

Company Details

Entity Name: HARRIS & HARRIS, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Jun 2003 (22 years ago)
Document Number: F03000003143
FEI/EIN Number 362650423
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Peters David President 111 W. Jackson Blvd., CHICAGO, IL, 60604

Director

Name Role Address
Martin Ed Director 527 Madison Avenue, 10th Floor, New York, NY, 10022
Haas Jonathan Director 527 Madison Avenue, 10th Floor, New York, NY, 10022
Harris Arnold S Director 111 W JACKSON BLVD, Chicago, IL, 60604
Harris David Director 111 W JACKSON BLVD, Chicago, IL, 60604

Chief Financial Officer

Name Role Address
Black Douglas Chief Financial Officer 111 W JACKSON BLVD STE 650, CHICAGO, IL, 60604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 111 W JACKSON BLVD STE 650, CHICAGO, IL 60604 No data
CHANGE OF MAILING ADDRESS 2024-01-29 111 W JACKSON BLVD STE 650, CHICAGO, IL 60604 No data
REGISTERED AGENT NAME CHANGED 2015-07-16 CORPORATION SERVICE COMPANY No data

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 Feb 2025

Sources: Florida Department of State