Entity Name: | THE HAROLD STORE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE HAROLD STORE, 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 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2010 (14 years ago) |
Document Number: | P00000023942 |
FEI/EIN Number |
593635133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10535 HWY 90, MILTON, FL, 32583, US |
Mail Address: | 10535 HWY 90, MILTON, FL, 32583, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAW WILLIAM | President | 10535 HWY 90, MILTON, FL, 32583 |
SHAW WILLIAM | Director | 10535 HWY 90, MILTON, FL, 32583 |
MARSHALL SHAW | Vice President | 6421 TRACKER DRIVE, MILTON, FL, 32583 |
SHAW WILLIAM | Treasurer | 11155 BOUNDARY LINE RD, MILTON, FL, 32583 |
SHAW MARSHALL | Secretary | 10535 HWY 90, Milton, FL, 32583 |
SHAW WILLIAM | Agent | 10535 HWY 90, MILTON, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-06 | SHAW, WILLIAM | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-09 | 10535 HWY 90, MILTON, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2012-01-09 | 10535 HWY 90, MILTON, FL 32583 | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State