Search icon

HAREWOOD CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: HAREWOOD CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAREWOOD CONSTRUCTION, 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: 12 Oct 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: P01000099952
FEI/EIN Number 593752493

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

Address: P O BOX 12314, NAPLES, FL, 34101
Mail Address: P.O. BOX 990039, NAPLES, FL, 34116-6060
ZIP code: 34101
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS DONALD President 5226 TRAMMEL ST, NAPLES, FL, 34113
KRAMER WILLIAM Secretary 11925 COLLIER BLVD SUITE 201, NAPLES, FL, 341166543
KRAMER WILLIAM D Agent 11925 COLLIER BLVD, NAPLES, FL, 341166543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-07-05 - -
CHANGE OF MAILING ADDRESS 2005-07-05 P O BOX 12314, NAPLES, FL 34101 -
REGISTERED AGENT NAME CHANGED 2005-07-05 KRAMER, WILLIAM D -
REGISTERED AGENT ADDRESS CHANGED 2005-07-05 11925 COLLIER BLVD, 201, NAPLES, FL 34116-6543 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-07-17 - -

Documents

Name Date
REINSTATEMENT 2005-07-05
DEBIT MEMO DISSOLUTI 2002-07-17
ANNUAL REPORT 2002-04-02
Domestic Profit 2001-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State