Search icon

HARVEL LEASING, INC.

Company Details

Entity Name: HARVEL LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (5 years ago)
Document Number: F05000001708
FEI/EIN Number 383103134
Address: 8640 GRAYBAR DR., JACKSONVILLE, FL, 32221
Mail Address: 8640 GRAYBAR DR., JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: MICHIGAN

Agent

Name Role Address
HARVEL CHRISTINE M Agent 8640 GRAYBAR DR., JACKSONVILLE, FL, 32221

Chairman

Name Role Address
HARVEL JOHN Chairman 8640 GRAYBAR DR., JACKSONVILLE, FL, 32221

President

Name Role Address
HARVEL JOHN President 8640 GRAYBAR DR., JACKSONVILLE, FL, 32221

Secretary

Name Role Address
HARVEL JOHN Secretary 8640 GRAYBAR DR., JACKSONVILLE, FL, 32221

Vice Chairman

Name Role Address
HARVEL CHRISTINE M Vice Chairman 8640 GRAYBAR DR., JACKSONVILLE, FL, 32221

Vice President

Name Role Address
HARVEL CHRISTINE M Vice President 8640 GRAYBAR DR., JACKSONVILLE, FL, 32221

Treasurer

Name Role Address
HARVEL CHRISTINE M Treasurer 8640 GRAYBAR DR., JACKSONVILLE, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000050965 GVA OF JACKSONVILLE EXPIRED 2010-06-09 2015-12-31 No data 8640 GRAYBAR DRIVE, JACKSONVILLE, FL, 32221-1609, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-09 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-02-14 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-14 HARVEL, CHRISTINE M No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2013-09-26 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State