Search icon

HARVEST TECHNOLOGIES CORPORATION - Florida Company Profile

Company Details

Entity Name: HARVEST TECHNOLOGIES CORPORATION
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: 20 Dec 1999 (25 years ago)
Date of dissolution: 21 Dec 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: F99000006548
FEI/EIN Number 043433159

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

Address: 10811 W. COLLINS AVENUE, LAKEWOOD, CO, 80215, US
Mail Address: 10811 W. COLLINS AVENUE, LAKEWOOD, CO, 80215, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
TURESKI GARY D Director 236 POWDER POINT AVENUE, DUXBURY, MA, 02332
TURESKI GARY D President 236 POWDER POINT AVENUE, DUXBURY, MA, 02332
PINTO JOHN C Treasurer 2101 COTTONTAIL LANE, SOMERSET, NJ, 08873
CAHILL WILLIAM J Secretary 24 SOUTH HOLMDEL ROAD, SUITE 2C, HOLMDEL, NJ, 07733
KITABATAKE KAZUAKI Director 2101 COTTONTAIL LANE, SOMERSET, NJ, 08873
SUTTER MARK Director 6200 JACKSON ROAD, ANN ARBOR, MI, 48103

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-12-21 - -
WITHDRAWAL 2015-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-21 10811 W. COLLINS AVENUE, LAKEWOOD, CO 80215 -
CHANGE OF MAILING ADDRESS 2015-12-21 10811 W. COLLINS AVENUE, LAKEWOOD, CO 80215 -
REGISTERED AGENT CHANGED 2015-12-21 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Reinstatement 2015-12-21
Withdrawal 2015-12-21
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State