Search icon

ROBERT A. HARRIS ARCHITECT, P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT A. HARRIS ARCHITECT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT A. HARRIS ARCHITECT, P.A. 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: 15 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L37288
FEI/EIN Number 592977040

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

Address: 5122 A1A South, St. Augustine, FL, 32080, US
Mail Address: 5122 A1A South, St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS ROBERT A President 463 Stone Arbor Lane, Saint Augustine, FL, 32086
HARRIS ROBERT A Agent 463 Stone Arbor Lane, St. Augustine, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 463 Stone Arbor Lane, St. Augustine, FL 32086 -
REINSTATEMENT 2020-06-29 - -
CHANGE OF MAILING ADDRESS 2020-06-29 5122 A1A South, St. Augustine, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 5122 A1A South, St. Augustine, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-13 HARRIS, ROBERT A. -
REINSTATEMENT 2014-08-26 - -
PENDING REINSTATEMENT 2014-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2004-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000456648 ACTIVE 1000000829305 ORANGE 2019-06-14 2029-07-03 $ 1,544.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000130975 TERMINATED 1000000705349 ORANGE 2016-02-11 2026-02-18 $ 892.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000709309 TERMINATED 1000000682903 ORANGE 2015-06-19 2025-06-25 $ 380.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000453457 TERMINATED 1000000427959 ORANGE 2013-01-30 2023-02-20 $ 458.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000225949 TERMINATED 1000000255407 ORANGE 2012-03-06 2022-03-28 $ 1,220.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-06-29
ANNUAL REPORT 2015-01-13
REINSTATEMENT 2014-08-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State