Entity Name: | HARBORMASTERS INTERNATIONAL, 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: | 21 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2016 (8 years ago) |
Document Number: | F09000001631 |
FEI/EIN Number |
208200262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 750 Paris Ave., Port Royal, SC, 29935, US |
Mail Address: | 750 Paris Ave., PO Box 370, Port Royal, SC, 29935, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CLARK CHRISTOPHER | President | 750 Paris Ave, Port Royal, SC, 29935 |
CLARK CHRISTOPHER | Agent | 705 Paris Ave, Port Royal, FL, 29935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 2257 Highway 41, PO Box 370, Port Royal, SC 29935, Mt. Pleasant, FL 29466 | - |
CHANGE OF MAILING ADDRESS | 2025-01-20 | 2257 Highway 41, Mt. Pleasant, SC 29466 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 2257 Highway 41, Mt. Pleasant, SC 29466 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 705 Paris Ave, PO Box 370, Port Royal, SC 29935, Port Royal, FL 29935 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 750 Paris Ave., Port Royal, SC 29935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 750 Paris Ave., Port Royal, SC 29935 | - |
REINSTATEMENT | 2016-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-12 | CLARK, CHRISTOPHER | - |
REINSTATEMENT | 2012-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000209775 | TERMINATED | 1000000950361 | LEE | 2023-04-20 | 2043-05-10 | $ 6,402.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000239139 | ACTIVE | 1000000922309 | COLLIER | 2022-05-12 | 2042-05-18 | $ 206,256.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000276638 | TERMINATED | 1000000710336 | LEE | 2016-04-11 | 2036-04-28 | $ 320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J13000282963 | LAPSED | 12-CC-007426 (RB) | PALM BEACH COUNTY | 2013-01-28 | 2018-02-01 | $8,929.43 | TRINET HR CORPORATION, 3196 NORTH JOG ROAD, #6201, WEST PALM BEACH, FL 33411 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-02-02 |
AMENDED ANNUAL REPORT | 2016-11-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State