Search icon

HARMAN CONNECTED SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HARMAN CONNECTED SERVICES, 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: 01 Sep 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: F09000003494
FEI/EIN Number 32-0016942

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 445 Indio Way, Sunnyvale, CA, 94085, US
Mail Address: 445 Indio Way, Sunnyvale, CA, 94085, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Hartje Mark Chief Financial Officer 400 Atlantic Street, Stamford, CT, 06901
Singh Revant Treasurer 445 Indio Way, Sunnyvale, CA, 94085
Connor Charles Vice President 445 Indio Way, Sunnyvale, CA, 94085
Parrotta Nicholas President 445 Indio Way, Sunnyvale, CA, 94085
Simon Chet Vice President 445 Indio Way, Sunnyvale, CA, 94085
Owens David Vice President 445 Indio Way, Sunnyvale, CA, 94085

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 445 Indio Way, Sunnyvale, CA 94085 -
CHANGE OF MAILING ADDRESS 2024-05-02 445 Indio Way, Sunnyvale, CA 94085 -
NAME CHANGE AMENDMENT 2021-03-15 HARMAN CONNECTED SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2021-02-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001341974 TERMINATED 1000000520665 LEON 2013-08-14 2023-09-05 $ 6,823.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000182866 TERMINATED 1000000281670 LEON 2012-11-19 2033-01-23 $ 5,344.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-01
Name Change 2021-03-15
Reg. Agent Change 2021-02-02
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State