Search icon

HARMON FUNERAL HOME, INC. - Florida Company Profile

Company Details

Entity Name: HARMON FUNERAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARMON FUNERAL HOME, 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: 29 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2000 (24 years ago)
Document Number: L84265
FEI/EIN Number 593022099

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

Address: 5002 N. 40TH ST., TAMPA, FL, 33610
Mail Address: P.O. BOX 310337, TAMPA, FL, 33680
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMON JOHN W President 3218 LANCASTER LANE, TAMPA, FL
HARMON JOHN W Director 3218 LANCASTER LANE, TAMPA, FL
HARMON CHRISTOPHER G Vice President 3218 LANCASTER LANE, TAMPA, FL
HARMON CHRISTOPHER G Treasurer 3218 LANCASTER LANE, TAMPA, FL
HARMON CHRISTOPHER G Secretary 3218 LANCASTER LANE, TAMPA, FL
PARIS CLINTON Agent 10014 Water Works Lane, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-15 PARIS , CLINTON -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 10014 Water Works Lane, Riverview, FL 33578 -
REINSTATEMENT 2000-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1999-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000490219 TERMINATED 1000000788683 HILLSBOROU 2018-07-05 2028-07-11 $ 422.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000237794 TERMINATED 1000000740896 HILLSBOROU 2017-04-18 2027-04-26 $ 854.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109013466 0420600 1995-06-07 5002 N. 40TH STREET, TAMPA, FL, 33610
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-07-14
Case Closed 1995-09-19

Related Activity

Type Complaint
Activity Nr 77034916
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1995-07-18
Abatement Due Date 1995-08-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 1995-07-18
Abatement Due Date 1995-08-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State