Search icon

HARMON STORES INC.

Company Details

Entity Name: HARMON STORES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F10000005124
FEI/EIN Number 222036555
Address: 650 Liberty Avenue, Union, NJ, 07083, US
Mail Address: 650 Liberty Avenue, Union, NJ, 07083, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
HARTSIG JOSEPH G President 650 Liberty Avenue, Union, NJ, 07083

assi

Name Role Address
Walden Katherine assi 650 Liberty Avenue, Union, NJ, 07083

Secretary

Name Role Address
Hong Arlene Secretary 650 Liberty Avenue, Union, NJ, 07083

Director

Name Role Address
Hartmann John Director 650 Liberty Avenue, Union, NJ, 07083

Treasurer

Name Role Address
Arnal Gustavo Treasurer 650 Liberty Avenue, Union, NJ, 07083

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011540 HARMON FACE VALUES ACTIVE 2011-01-31 2026-12-31 No data 650 LIBERTY AVENUE, UNION, NJ, 07083

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 650 Liberty Avenue, Union, NJ 07083 No data
CHANGE OF MAILING ADDRESS 2023-03-06 650 Liberty Avenue, Union, NJ 07083 No data
REGISTERED AGENT NAME CHANGED 2021-12-14 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-24
Reg. Agent Change 2021-12-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State