Search icon

HARVEST MEAT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: HARVEST MEAT COMPANY, 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: 09 Dec 1994 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Sep 2007 (18 years ago)
Document Number: F94000006283
FEI/EIN Number 33-0639136

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

Address: 1022 Bay Marina Drive, #106, National City, CA, 91950, US
Mail Address: 1022 Bay Marina Drive, #106, National City, CA, 91950, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Morey Sanjay Director 1022 Bay Marina Drive, National City, CA, 91950
Morrison Dale Director 1022 Bay Marina Drive, National City, CA, 91950
Kassar Nael Director 1022 Bay Marina Drive, National City, CA, 91950
Ahmed Osman Director 1022 Bay Marina Drive, National City, CA, 91950
French Scot Director 1022 Bay Marina Drive, National City, CA, 91950
Babikian Shant Director 1022 Bay Marina Drive, National City, CA, 91950
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1022 Bay Marina Drive, #106, National City, CA 91950 -
CHANGE OF MAILING ADDRESS 2024-04-09 1022 Bay Marina Drive, #106, National City, CA 91950 -
REGISTERED AGENT NAME CHANGED 2012-08-17 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-08-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2007-09-25 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000276548 TERMINATED 1000000213976 LEON 2011-05-02 2031-05-04 $ 20,557.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315968545 0420600 2011-08-11 2901 EUNICE ST., ORLANDO, FL, 32885
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-08-12
Emphasis S: ERGONOMICS
Case Closed 2012-02-16

Related Activity

Type Complaint
Activity Nr 208441055
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2012-01-23
Abatement Due Date 2012-02-02
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 00
109718577 0420600 1992-06-04 1601 ATLANTIC AVENUE, ORLANDO, FL, 32802
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-06-04
Case Closed 1992-07-10

Related Activity

Type Complaint
Activity Nr 73947012
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-06-19
Abatement Due Date 1992-07-07
Nr Instances 2
Nr Exposed 22
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1992-06-19
Abatement Due Date 1992-07-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00

Date of last update: 01 Apr 2025

Sources: Florida Department of State