Entity Name: | HARBOR PAYMENTS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Dec 2005 (19 years ago) |
Date of dissolution: | 31 Jan 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jan 2014 (11 years ago) |
Document Number: | F05000007283 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 VESEY ST, NEW YORK, NY, 10285, US |
Mail Address: | 200 VESEY ST., TAX DEPT., NEW YORK, NY, 10285, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
ZOOP JESSICA | President | 200 VESEY ST, NEW YORK, NY, 10285 |
KOSLOW JOHN | Treasurer | 200 VESEY ST, NEW YORK, NY, 10285 |
NOWAK JOHN | Secretary | 200 VESEY ST, NEW YORK, NY, 10285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2014-01-31 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2014-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 200 VESEY ST, NEW YORK, NY 10285 | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 200 VESEY ST, NEW YORK, NY 10285 | - |
CANCEL ADM DISS/REV | 2010-07-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
Withdrawal | 2014-01-31 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-01-10 |
CORAPREIWP | 2010-07-01 |
REINSTATEMENT | 2008-11-10 |
ANNUAL REPORT | 2007-09-14 |
ANNUAL REPORT | 2006-03-13 |
Foreign Profit | 2005-12-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State