Search icon

HARAS "12 DE OCTUBRE", INC. - Florida Company Profile

Company Details

Entity Name: HARAS "12 DE OCTUBRE", INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARAS "12 DE OCTUBRE", 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: 22 Feb 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000018415
FEI/EIN Number 650986462

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

Address: 2901 SW 41TH STREET, APT 903, OCALA, FL, 34474
Mail Address: 2901 SW 41TH STREET, APT 903, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES CARMEN President 2901 SW 41TH STREET APT 903, OCALA, FL, 34474
MORALES RICARDO Vice President 2901 SW 41TH STREET APT 903, OCALA, FL, 34474
MAQUILLON ROBERTO Secretary 1231 NE 39TH ROAD, OCALA, FL, 34470
MAQUILLON ROBERTO Treasurer 1231 NE 39TH ROAD, OCALA, FL, 34470
SWANSON VIVIEN L Agent 2522 SW 27TH AVE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 2901 SW 41TH STREET, APT 903, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2005-03-28 2901 SW 41TH STREET, APT 903, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2003-05-05 SWANSON, VIVIEN L -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 2522 SW 27TH AVE, OCALA, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000844030 ACTIVE 1000000244199 MARION 2011-12-14 2031-12-28 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-10-04
ANNUAL REPORT 2001-09-13
Domestic Profit 2000-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State