Search icon

HARBORVIEW PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: HARBORVIEW PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARBORVIEW PLAZA, 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: 07 May 1987 (38 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: J71660
FEI/EIN Number 592816125

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

Address: 4560 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33980
Mail Address: 4560 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33980
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AL ARNASI ABE J President 4560 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33980
AL ARNAS STEPHANIE Director 4560 TAMIAMI TRL, PORT CHARLOTTE, FL, 33980
AL ARNASI ABE J Agent 4560 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-02-25 AL ARNASI, ABE J -
REINSTATEMENT 2000-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-10-25 4560 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980 -
REINSTATEMENT 1999-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-10-25 4560 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980 -
CHANGE OF MAILING ADDRESS 1999-10-25 4560 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000474482 ACTIVE 1000000669820 CHARLOTTE 2015-04-01 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001075374 ACTIVE 1000000514956 CHARLOTTE 2013-05-30 2033-06-07 $ 1,366.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000159476 ACTIVE 1000000452262 CHARLOTTE 2013-01-02 2033-01-16 $ 500.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000752571 ACTIVE 1000000239596 CHARLOTTE 2011-11-03 2031-11-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-09-29
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State