Search icon

DAVID HARPER AND COMPANY - Florida Company Profile

Company Details

Entity Name: DAVID HARPER AND COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID HARPER AND COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jul 1985 (40 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: M17564
FEI/EIN Number 592558078

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

Address: 760 S.E. 8TH STREET, HIALEAH, FL, 33010
Mail Address: 760 S.E. 8TH STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER, J. DAVID President 760 S.E. 8TH STREET, HIALEAH, FL
HARPER, J. DAVID Director 760 S.E. 8TH STREET, HIALEAH, FL
HARPER, J. DAVID Agent 760 S.E. 8TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-11-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF MAILING ADDRESS 1988-05-10 760 S.E. 8TH STREET, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 1988-05-10 760 S.E. 8TH STREET, HIALEAH, FL 33010 -
REINSTATEMENT 1988-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 1988-05-10 760 S.E. 8TH STREET, HIALEAH, FL 33010 -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Court Cases

Title Case Number Docket Date Status
Tracy Robinson, Petitioner(s) v. Billy Washington, Madison County Clerk of Court, in his Capacity, Lisa Tuten, Madison County Tax Collector: in her Capacity, Madison County Sheriff David Harper, in his Capacity, Madison Police Chief, E. Tyrone Edwards, in his Capacity, Allison Tant, Florida house Representative: in her Capacity, Respondent(s). 1D2024-1620 2024-06-24 Closed
Classification Original Proceedings - Administrative - Mandamus
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Madison County
.

Parties

Name TRACY ROBINSON LLC
Role Petitioner
Status Active
Name Madison Clerk
Role Respondent
Status Active
Representations Ashley Moody
Name Lisa Tuten
Role Respondent
Status Active
Name DAVID HARPER AND COMPANY
Role Respondent
Status Active
Name E. Tyrone Edwards
Role Respondent
Status Active
Name Allison Tant
Role Respondent
Status Active

Docket Entries

Docket Date 2024-10-16
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response filing fee, SC order
View View File
Docket Date 2024-08-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-07-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description filed with request for judicial notice (duplicate)
On Behalf Of Tracy Robinson
Docket Date 2024-07-19
Type Notice
Subtype Notice
Description Request for Judicial Notice (duplicate)
On Behalf Of Tracy Robinson
Docket Date 2024-07-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Tracy Robinson
Docket Date 2024-06-24
Type Record
Subtype Exhibits
Description Exhibits
On Behalf Of Tracy Robinson
Docket Date 2024-06-24
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Tracy Robinson
Docket Date 2024-06-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State