Search icon

HARROW'S AUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: HARROW'S AUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARROW'S AUCTIONS, 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: 19 Feb 1985 (40 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: H43411
FEI/EIN Number 592540895

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

Address: 8504 ADAMO DRIVE, SUITE 105, TAMPA, FL, 33619, US
Mail Address: 105 US HWY 301 SOUTH, STE. 110, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARROW, SUSAN J. President 6504 SEABIRD WAY, APOLLO BEACH, FL
HARROW, ANDREW M. Vice President 6504 SEABIRD WAY, APOLLO BEACH, FL
harrow andrew m Agent 6504 SEABIRD WAY, APOLLO BCH., FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000043147 ADAMO AUTO AUCTIONS EXPIRED 2012-05-07 2017-12-31 - 105 US HWY 301 SOUTH, SUITE 110, TAMPA, FL, 33619
G11000028853 HARROW'S AUCTIONS DBA GOLDEN GAVEL AUTO SALES EXPIRED 2011-03-21 2016-12-31 - 105 SOUTH US HWY 301 SUITE 110, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 harrow, andrew marc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 8504 ADAMO DRIVE, SUITE 105, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2006-04-24 8504 ADAMO DRIVE, SUITE 105, TAMPA, FL 33619 -
NAME CHANGE AMENDMENT 2004-11-01 HARROW'S AUCTIONS, INC. -
NAME CHANGE AMENDMENT 1990-10-01 GOLDEN GAVEL AUCTIONEERS, INC. -
REGISTERED AGENT ADDRESS CHANGED 1987-09-02 6504 SEABIRD WAY, APOLLO BCH., FL 33570 -

Court Cases

Title Case Number Docket Date Status
HARROW'S AUCTION'S, INC. VS HILLSBOROUGH COUNTY 2D2013-0282 2013-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-12282

Parties

Name HARROW'S AUCTIONS, INC.
Role Appellant
Status Active
Representations JOSHUA A. HARROW, ESQ.
Name F/K/A GOLDEN GAVEL AUCTIONEERS
Role Appellant
Status Active
Name HILLSBOROUGH COUNTY, INC.
Role Appellee
Status Active
Representations STEPHEN M. TODD, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Deny
Docket Date 2013-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-07-26
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 9-24-13 OA Cont'd
Docket Date 2013-07-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of HARROW'S AUCTIONS, INC.
Docket Date 2013-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES LEVENS CC COPIES
Docket Date 2013-06-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 06/10/13
On Behalf Of HARROW'S AUCTIONS, INC.
Docket Date 2013-05-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 05/22/13
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2013-05-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorneys fees
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2013-05-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/07/13
On Behalf Of HARROW'S AUCTIONS, INC.
Docket Date 2013-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HARROW'S AUCTIONS, INC.
Docket Date 2013-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Joshua A. Harrow, Esq. 076501
Docket Date 2013-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HARROW'S AUCTIONS, INC.
Docket Date 2013-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HARROW'S AUCTIONS, INC.
Docket Date 2013-02-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ wall/JB-01/18/13 ord
Docket Date 2013-01-29
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ Final Judgment as to Defendant Hillsborough County - J. William P Levens; 12/19/2012
Docket Date 2013-01-29
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause with final judgment attached
On Behalf Of HARROW'S AUCTIONS, INC.
Docket Date 2013-01-18
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ **DISCHARGED**(see 2-4-13 ord)
Docket Date 2013-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARROW'S AUCTIONS, INC.

Documents

Name Date
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-16
Name Change 2004-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State