Search icon

HARBOR AMERICA FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: HARBOR AMERICA FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARBOR AMERICA FLORIDA 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: 05 Mar 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2008 (16 years ago)
Document Number: P01000025001
FEI/EIN Number 651094753

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

Address: 1475 S. Price Rd, Chandler, AZ, 85286, US
Mail Address: 1475 S. Price Rd, Chandler, AZ, 85286, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
LOWERY DOUGLAS President 1475 S. Price Rd, Chandler, AZ, 85286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 1475 S. Price Rd, Chandler, AZ 85286 -
CHANGE OF MAILING ADDRESS 2024-03-29 1475 S. Price Rd, Chandler, AZ 85286 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-01-30 COGENCY GLOBAL INC. -
CANCEL ADM DISS/REV 2008-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2002-12-23 HARBOR AMERICA FLORIDA INC. -
AMENDMENT 2002-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State