Search icon

HARBORVIEW MOTEL AND EFFICIENCIES, INC. - Florida Company Profile

Company Details

Entity Name: HARBORVIEW MOTEL AND EFFICIENCIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARBORVIEW MOTEL AND EFFICIENCIES, 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: 17 May 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2008 (16 years ago)
Document Number: K89100
FEI/EIN Number 650136532

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

Address: 8820 -8830 U S HIGHWAY 1, MICCO, FL, 32976, US
Mail Address: 9986 Sebastian River Drive, Micco, FL, 32976, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEY HAROLD J President 9986 SEBASTIAN RIVER DRIVE, MICCO, FL, 32976
Ferraro Juanita M Vice President 8820 -8830 U S HIGHWAY 1, MICCO, FL, 32976
FEY HAROLD J Agent 9986 SEBASTIAN RIVER DR., MICCO, FL, 32976

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 8820 -8830 U S HIGHWAY 1, MICCO, FL 32976 -
CHANGE OF MAILING ADDRESS 2019-03-22 8820 -8830 U S HIGHWAY 1, MICCO, FL 32976 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 9986 SEBASTIAN RIVER DR., MICCO, FL 32976 -
CANCEL ADM DISS/REV 2008-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1990-11-01 FEY, HAROLD JR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000367894 TERMINATED 1000000998341 BREVARD 2024-06-07 2044-06-12 $ 1,116.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State