Search icon

HARBOR BEACH DIVING, INC. - Florida Company Profile

Company Details

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

HARBOR BEACH DIVING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 1993 (32 years ago)
Document Number: K83853
FEI/EIN Number 650115834

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

Address: 163 NW 42nd St, Oakland Park, FL, 33309, US
Mail Address: 163 NW 42nd St, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Connell Liam Agent 163 NW 42nd St, OAKLAND PARK, FL, 33309
O'CONNELL, Liam President 163 NW 42nd St, OAKLAND PARK, FL, 33309
O'CONNELL, Liam Secretary 163 NW 42nd St, OAKLAND PARK, FL, 33309
O'CONNELL, Liam Treasurer 163 NW 42nd St, OAKLAND PARK, FL, 33309
O'CONNELL, Liam Director 163 NW 42nd St, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 163 NW 42nd St, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-04-17 163 NW 42nd St, Oakland Park, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 163 NW 42nd St, OAKLAND PARK, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-03-21 O'Connell, Liam -
REINSTATEMENT 1993-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State