Search icon

HARVEST AUTO EMPORIUM, INC. - Florida Company Profile

Company Details

Entity Name: HARVEST AUTO EMPORIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARVEST AUTO EMPORIUM, 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: 02 May 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000045603
FEI/EIN Number 593715477

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

Address: 1307 GREEN FOREST CT UNIT 108, WINTER GARDEN, FL, 34787
Mail Address: 1307 GREEN FOREST CT UNIT 107, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELISSA THOMPSON President 6129 METROWEST BLVD, WINTER GARDEN, FL, 32835
MELISSA THOMPSON Director 6129 METROWEST BLVD, WINTER GARDEN, FL, 32835
LOAKNATH KISHORE B Agent 7200 LAKE ELLENOR DR., ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 1307 GREEN FOREST CT UNIT 108, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2005-04-29 LOAKNATH, KISHORE BCPA -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 7200 LAKE ELLENOR DR., ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2005-04-29 1307 GREEN FOREST CT UNIT 108, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2004-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000818160 ACTIVE 1000000110115 9830 5828 2009-02-17 2029-03-05 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000199037 LAPSED 06-CC-1244 ORANGE COUNTY COURT 2006-07-17 2012-06-29 $13,907.61 ALBERT KEMPERLE OF FLORIDA , LLC, 6701 GARDEN ROAD, UNIT 2,, RIVIERA BEACH, FL 33404
J05900007376 TERMINATED 2005-SC-000400 5TH JUD CIR CRT LAKE CO FL 2005-04-08 2010-04-20 $1905.21 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860
J05000015880 LAPSED 2004-12433-CC HILLSBOROUGH COUNTY COURT 2004-09-23 2010-02-07 $$7,599.51 JERRY ULM DODGE, INC., 2966 NORTTH DALE MABRY, TAMPA, FL, 33622
J05000015872 LAPSED 2003-31568-CC HILLSBOROUGH COUNTY COURT 2004-04-27 2010-02-07 $7,566.81 JERRY ULM DODGE, INC., 2966 NORTH DALE MABRY, TAMPA, FL, 33622

Documents

Name Date
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-04-13
ANNUAL REPORT 2002-02-20
Domestic Profit 2001-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State