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 |
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 |
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 | - |
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 |
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