Search icon

HARRIS & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: HARRIS & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARRIS & COMPANY, 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: 01 Jul 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2011 (14 years ago)
Document Number: M88192
FEI/EIN Number 592893532

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

Address: 3005 STATE ROAD 590, STE 200, CLEARWATER, FL, 33759, US
Mail Address: 3005 STATE ROAD 590, STE 200, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris David President 3005 STATE ROAD 590, STE 200, CLEARWATER, FL, 33759
HARRIS DAVID J Agent 3005 SR 590, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-24 HARRIS, DAVID J -
AMENDMENT 2011-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 3005 SR 590, STE 200, CLEARWATER, FL 33759 -
NAME CHANGE AMENDMENT 2000-08-02 HARRIS & COMPANY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-08-02 3005 STATE ROAD 590, STE 200, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2000-08-02 3005 STATE ROAD 590, STE 200, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-25
Off/Dir Resignation 2016-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State