Entity Name: | HARMON STORES INC. |
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: | 22 Nov 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F10000005124 |
FEI/EIN Number |
222036555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 Liberty Avenue, Union, NJ, 07083, US |
Mail Address: | 650 Liberty Avenue, Union, NJ, 07083, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
HARTSIG JOSEPH G | President | 650 Liberty Avenue, Union, NJ, 07083 |
Walden Katherine | assi | 650 Liberty Avenue, Union, NJ, 07083 |
Hong Arlene | Secretary | 650 Liberty Avenue, Union, NJ, 07083 |
Hartmann John | Director | 650 Liberty Avenue, Union, NJ, 07083 |
Arnal Gustavo | Treasurer | 650 Liberty Avenue, Union, NJ, 07083 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000011540 | HARMON FACE VALUES | ACTIVE | 2011-01-31 | 2026-12-31 | - | 650 LIBERTY AVENUE, UNION, NJ, 07083 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 650 Liberty Avenue, Union, NJ 07083 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 650 Liberty Avenue, Union, NJ 07083 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
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 Apr 2025
Sources: Florida Department of State