Search icon

HARBOR RESTAURANTS, INC.

Company Details

Entity Name: HARBOR RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Oct 1989 (35 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L26426
FEI/EIN Number 59-3032215
Mail Address: P.O. BOX 819, DESTIN, FL 32540
Address: 320 HWY 98 EAST, DESTIN YACHT CLUB, DESTIN, FL 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
FLEET, H. BART Agent FLEET, SPENCER, MARTIN & KILPATRICK, PA, 1104 EGLIN PARKWAY, SHALIMAR, FL 32579-0000

President

Name Role Address
ALTAMURA, JAMES M President 404 HIGHWAY 98 E, DESTIN, FL

Secretary

Name Role Address
OWENS, PAUL Secretary 106 ALEXANDER AVENUE, BREWTON, AL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-09-18 FLEET, SPENCER, MARTIN & KILPATRICK, PA, 1104 EGLIN PARKWAY, SHALIMAR, FL 32579-0000 No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-05 320 HWY 98 EAST, DESTIN YACHT CLUB, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 1995-04-24 320 HWY 98 EAST, DESTIN YACHT CLUB, DESTIN, FL 32541 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000214168 LAPSED 2004-CA-002664 OKALOOSA COUNTY 2011-03-21 2016-04-18 $188,311.08 LEGENDARY, INC., 4100 LEGENDARY DRIVE, STE 200, DESTIN, FL. 32541

Documents

Name Date
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State