Search icon

HARRISON DESIGN ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: HARRISON DESIGN ASSOCIATES, 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: 27 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2018 (7 years ago)
Document Number: F14000004561
FEI/EIN Number 582077818

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

Address: 3565 Piedmont Road NE, Bldg 1-700, ATLANTA, GA, 30305, US
Mail Address: 3565 Piedmont Road NE, Bldg 1-700, ATLANTA, GA, 30305, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
HATCH RICHARD C Secretary 3565 Piedmont Road NE, Bldg 1-700, ATLANTA, GA, 30305
PALMER GREGORY L President 3565 Piedmont Road NE, Bldg 1-700, ATLANTA, GA, 30305
ALBANESE JOHN J Vice President 3565 Piedmont Road NE, Bldg 1-700, ATLANTA, GA, 30305
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121517 HARRISON DESIGN ACTIVE 2016-11-09 2026-12-31 - 3565 PIEDMONT ROAD NE, STE G-202, ATLANTA, GA, 30305

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 7901 4th Street N, Suite 300, #3-85007, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 3565 Piedmont Road NE, Bldg 1-700, ATLANTA, GA 30305 -
CHANGE OF MAILING ADDRESS 2021-04-20 3565 Piedmont Road NE, Bldg 1-700, ATLANTA, GA 30305 -
REINSTATEMENT 2018-09-30 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-09-30
Reg. Agent Change 2018-09-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State