Search icon

THE HAROLD STORE, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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