Search icon

HARP CO., INC. - Florida Company Profile

Company Details

Entity Name: HARP CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARP CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Nov 1984 (40 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: H30934
FEI/EIN Number 592471229

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

Address: 3251 S.W. 13TH DR, DEERFIELD BEACH, FL, 33442, US
Mail Address: 3251 S.W. 13TH DR, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLOCK HARRIS President 3251 S.W. 13TH DR, DEERFIELD BEACH, FL, 33442
ANTONACCI PETER Secretary 3251 S.W. 13TH DR, DEERFIELD BEACH, FL, 33442
ANTONACCI PETER Treasurer 3251 S.W. 13TH DR, DEERFIELD BEACH, FL, 33442
ANTONACCI PETER Agent 3251 S.W. 13TH DR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1999-07-16 3251 S.W. 13TH DR, SPORTING LOOK, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-16 3251 S.W. 13TH DR, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 1999-07-16 3251 S.W. 13TH DR, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 1990-12-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000109451 LAPSED 04-14193-8 BROWARD COUNTY COURT 2005-07-13 2010-07-27 $54,675.67 FEDERAL EXPRESS CORPORATION, 2650 THOUSAND OAKS BLVD., SUITE #1310, MEMPHIS, TN 38118
J05000066644 LAPSED 04-8713 COSO 60 COUNTY, BROWARD COUNTY, FL 2005-03-17 2010-05-11 $10,785.23 MENLO WORLDWIDE TRADE SERVICES, INC., 12380 MORRIS ROAD, ALPHARETTA, GA 30005
J05000032802 LAPSED 04-7820-COSO-60 BROWARD COUNTY COURT 2005-02-25 2010-03-14 $12,255.13 CAPITAL FACTORS, INC. AS FACTOR OF JAB TEXTILES, 1500 W. CYPRESS CREEK ROAD, FT. LAUDERDALE, FL 33309
J03000301061 LAPSED 03-06070 COSO 62 COUNTY, BROWARD COUNTY, FL 2003-11-25 2008-12-08 $4,018.43 GMAC COMMERCIAL CREDIT LLC, 820 GLEDYS AVENUE, LOS ANGELES, CA 90021

Documents

Name Date
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2004-01-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-07-16
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-08-09
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State