Search icon

CHARLES H. HARVEY, JR., PA - Florida Company Profile

Company Details

Entity Name: CHARLES H. HARVEY, JR., PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES H. HARVEY, JR., PA 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: 01 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000043538
FEI/EIN Number 593689919

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

Address: 6355 65TH STREET, VERO BEACH, FL, 32967
Mail Address: P. O. BOX 391498, DELTONA, FL, 32739
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY CHARLES H Agent 6355 65TH STREET, VERO BEACH, FL, 32967
HARVEY CHARLES H President P. O. BOX 391498, DELTONA, FL, 32739

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 HARVEY, CHARLES H -
CHANGE OF MAILING ADDRESS 2009-04-29 6355 65TH STREET, VERO BEACH, FL 32967 -
AMENDMENT 2007-11-07 - -
AMENDMENT AND NAME CHANGE 2006-03-27 CHARLES H. HARVEY, JR., PA -
REGISTERED AGENT ADDRESS CHANGED 2004-11-12 6355 65TH STREET, VERO BEACH, FL 32967 -
REINSTATEMENT 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-25 6355 65TH STREET, VERO BEACH, FL 32967 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000411899 ACTIVE 1000000161087 INDIAN RIV 2010-02-19 2030-03-17 $ 818.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000260940 ACTIVE 1000000145345 INDIAN RIV 2009-10-30 2030-02-16 $ 560.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
Off/Dir Resignation 2007-11-07
Reg. Agent Change 2007-11-07
Amendment 2007-11-07
ANNUAL REPORT 2007-04-30
Amendment and Name Change 2006-03-27
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-03-25
REINSTATEMENT 2004-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State