Entity Name: | HARVEL LEASING, 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: | 18 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2019 (6 years ago) |
Document Number: | F05000001708 |
FEI/EIN Number |
383103134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8640 GRAYBAR DR., JACKSONVILLE, FL, 32221 |
Mail Address: | 8640 GRAYBAR DR., JACKSONVILLE, FL, 32221 |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
HARVEL JOHN | Chairman | 8640 GRAYBAR DR., JACKSONVILLE, FL, 32221 |
HARVEL JOHN | President | 8640 GRAYBAR DR., JACKSONVILLE, FL, 32221 |
HARVEL JOHN | Secretary | 8640 GRAYBAR DR., JACKSONVILLE, FL, 32221 |
HARVEL CHRISTINE M | Vice Chairman | 8640 GRAYBAR DR., JACKSONVILLE, FL, 32221 |
HARVEL CHRISTINE M | Vice President | 8640 GRAYBAR DR., JACKSONVILLE, FL, 32221 |
HARVEL CHRISTINE M | Treasurer | 8640 GRAYBAR DR., JACKSONVILLE, FL, 32221 |
HARVEL CHRISTINE M | Agent | 8640 GRAYBAR DR., JACKSONVILLE, FL, 32221 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000050965 | GVA OF JACKSONVILLE | EXPIRED | 2010-06-09 | 2015-12-31 | - | 8640 GRAYBAR DRIVE, JACKSONVILLE, FL, 32221-1609, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-14 | HARVEL, CHRISTINE M | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-09-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-14 |
REINSTATEMENT | 2019-10-09 |
REINSTATEMENT | 2018-02-14 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State