Search icon

HARBOR CHEVROLET, INC. - Florida Company Profile

Company Details

Entity Name: HARBOR CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARBOR CHEVROLET, 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: 29 Apr 1985 (40 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: H54198
FEI/EIN Number 561468539

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

Address: 6000 MONROE ROAD, SUITE 100, CHARLOTTE, NC, 28212
Mail Address: 6000 MONROE ROAD, SUITE 100, CHARLOTTE, NC, 28212
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HENDRICK, J.R. III Treasurer 6000 MONROE RD STE 100, CHARLOTTE, NC
HENDRICK, J.R. III Director 6000 MONROE RD STE 100, CHARLOTTE, NC
MUSGRAVE, W.O. Vice President 6000 MONROE RD STE 100, CHARLOTTE, NC
MUSGRAVE, W.O. Secretary 6000 MONROE RD STE 100, CHARLOTTE, NC
MUSGRAVE, W.O. Director 6000 MONROE RD STE 100, CHARLOTTE, NC
HUZL, JAMES F. Vice President 6000 MONROE RD STE 100, CHARLOTTE, NC
HUZL, JAMES F. Assistant Secretary 6000 MONROE RD STE 100, CHARLOTTE, NC
HENDRICK, J.R. III President 6000 MONROE RD STE 100, CHARLOTTE, NC

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-03 6000 MONROE ROAD, SUITE 100, CHARLOTTE, NC 28212 -
CHANGE OF MAILING ADDRESS 1994-03-03 6000 MONROE ROAD, SUITE 100, CHARLOTTE, NC 28212 -
REINSTATEMENT 1992-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 1992-12-31 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1995-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State