Search icon

HARRIS, KRATZ INC. - Florida Company Profile

Company Details

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

HARRIS, KRATZ 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: 08 Feb 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000013520
FEI/EIN Number 650992352

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

Address: 3 SHERIDAN SQ, APT 2B, NEW YORK, NY, 10014, US
Mail Address: 2275 IBIS ISLE DRIVE, PALM BEACH, FL, 33480, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS JAY Director 3 SHERIDAN SQ APT 2B, NEW YORK, NY, 10014
KRATZ PAUL Director 3 SHERIDAN SQ APT 2B, NEW YORK, NY, 10014
KRATZ PAUL Agent 2275 IBIS ISLE DRIVE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 3 SHERIDAN SQ, APT 2B, NEW YORK, NY 10014 -
REGISTERED AGENT NAME CHANGED 2011-04-18 KRATZ, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 2275 IBIS ISLE DRIVE, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2011-01-11 3 SHERIDAN SQ, APT 2B, NEW YORK, NY 10014 -

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-18
ADDRESS CHANGE 2011-01-11
Reg. Agent Change 2010-05-17
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2006-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State