Search icon

HARPER/MATHIEU/STETSON, INC. - Florida Company Profile

Company Details

Entity Name: HARPER/MATHIEU/STETSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARPER/MATHIEU/STETSON, 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: 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: 12 Aug 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M94633
FEI/EIN Number 650064871

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

Address: 2769 SOUTH GARDEN DRIVE, LAKE WORTH, FL, 33461, US
Mail Address: P.O. Box 3144, PALM BEACH, FL, 33480, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER MARY L Director 2769 SOUTH GARDEN DRIVE, LAKE WORTH, FL, 33461
HARPER MARY L President 2769 SOUTH GARDEN DRIVE, LAKE WORTH, FL, 33461
HARPER MARY L Secretary 2769 SOUTH GARDEN DRIVE, LAKE WORTH, FL, 33461
HARPER MARY L Agent 2769 SOUTH GARDEN DRIVE, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08324900261 HARPER & ASSOCIATES, INC EXPIRED 2008-11-19 2013-12-31 - PO BOX 3144, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 2769 SOUTH GARDEN DRIVE, #311, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2022-04-25 HARPER, MARY L. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 2769 SOUTH GARDEN DRIVE, #311, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2022-04-25 2769 SOUTH GARDEN DRIVE, #311, LAKE WORTH, FL 33461 -
REINSTATEMENT 2017-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-12-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State