Entity Name: | THE HARRIS PRODUCTS GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Oct 2011 (13 years ago) |
Document Number: | F11000004273 |
FEI/EIN Number | 31-0713399 |
Address: | 4501 Quality Place, Mason, OH, 45040, US |
Mail Address: | 4501 Quality Place, Mason, OH, 45040, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Aicholtz Abe | Treasurer | 4501 Quality Place, Mason, OH, 45040 |
Name | Role | Address |
---|---|---|
Prewitt Susan | Secretary | 4501 Quality Place, Mason, OH, 45040 |
Name | Role | Address |
---|---|---|
Doria D. Gregory | President | 4501 Quality Place, Mason, OH, 45040 |
Name | Role | Address |
---|---|---|
Shapiro Lisa | Assi | 4501 Quality Place, Mason, OH, 45040 |
Name | Role | Address |
---|---|---|
Hedlund Steve B | Director | 4501 Quality Place, Mason, OH, 45040 |
Doria D. Gregory | Director | 4501 Quality Place, Mason, OH, 45040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 4501 Quality Place, Mason, OH 45040 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 4501 Quality Place, Mason, OH 45040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State