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 |
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 |
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 | - | - |
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 |
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