Search icon

HARRIS & DIAL, P.C. - Florida Company Profile

Company Details

Entity Name: HARRIS & DIAL, P.C.
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: 13 Apr 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F99000001927
FEI/EIN Number 043182112

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

Address: 65 FLAGSHIP DR, SUITE C, NORTH ANDOVER, MA, 01845
Mail Address: 65 FLAGSHIP DRIVE, SUITE C, NORTH ANDOVER, MA, 01845
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
HARRIS WILLIAM H Director 61 HOMESTEAD CIRCLE, S. HAMILTON, MA, 01982
DIAL EDWARD C Director 18 HUNTER COURT, GOFFSTOWN, NH, 03045
CORPORATION SERVICE COMPANY Agent -
SCHREIBER JEFFREY A President 5425 N. 250 W., MARION, IN, 46952

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2007-01-31 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2006-02-08 65 FLAGSHIP DR, SUITE C, NORTH ANDOVER, MA 01845 -
CHANGE OF MAILING ADDRESS 2006-02-08 65 FLAGSHIP DR, SUITE C, NORTH ANDOVER, MA 01845 -
NAME CHANGE AMENDMENT 2005-09-06 HARRIS & DIAL, P.C. -
CANCEL ADM DISS/REV 2003-11-24 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2007-04-02
Reg. Agent Change 2007-01-31
ANNUAL REPORT 2006-02-08
Name Change 2005-09-06
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-02-10
REINSTATEMENT 2003-11-24
ANNUAL REPORT 2002-11-08
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State