Search icon

THE HARPER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE HARPER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HARPER GROUP, 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: 04 Apr 1988 (37 years ago)
Document Number: M75175
FEI/EIN Number 592882767

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

Address: 390 TERRY LANE, LAKE MARY, FL, 32746, US
Mail Address: 390 TERRY LANE, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER JANET L President 390 TERRY LANE, LAKE MARY, FL, 32746
HARPER SCOTT A Vice President 1224 SUNSHINE TREE BLVD, LONGWOOD, FL, 32779
HARPER STEVEN D Vice President 1152 GROVELAND DRIVE, CHULUOTA, FL, 32766
HARPER TRACY B Secretary 1224 Sunshine Tree Blvd, Longwood, FL, 32779
HARPER JANET L Agent 390 TERRY LANE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-08 HARPER, JANET L -
CHANGE OF PRINCIPAL ADDRESS 2006-04-07 390 TERRY LANE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2006-04-07 390 TERRY LANE, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 390 TERRY LANE, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-10-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State