Search icon

6 PORTS, INC. - Florida Company Profile

Company Details

Entity Name: 6 PORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

6 PORTS, 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: 26 Oct 2001 (24 years ago)
Date of dissolution: 19 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: P01000103821
FEI/EIN Number 010553308

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

Address: 250 S. CENTRAL BLVD - STE. 207, JUPITER, FL, 33458, US
Mail Address: 250 S. CENTRAL BLVD - STE. 207, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPENAU RICHARD J President 6190 SAND PINE COURT, JUPITER, FL, 33458
HARPENAU RICHARD J Director 6190 SAND PINE COURT, JUPITER, FL, 33458
HARPENAU KAREN A Vice President 6190 SAND PINE COURT, JUPITER, FL, 33458
HARPENAU KAREN A Secretary 6190 SAND PINE COURT, JUPITER, FL, 33458
HARPENAU KAREN A Treasurer 6190 SAND PINE COURT, JUPITER, FL, 33458
HARPENAU KAREN A Director 6190 SAND PINE COURT, JUPITER, FL, 33458
HARPENAU RICHARD Agent 250 S. CENTRAL BLVD - STE. 207, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007682 INOVATE TECHNOLOGIES, INC. EXPIRED 2019-01-15 2024-12-31 - 250 S. CENTRAL BLVD., SUITE 207, JUPITER, FL, 33458
G19000007686 INOVATE DRYER PRODUCTS EXPIRED 2019-01-15 2024-12-31 - 250 S. CENTRAL BLVD., SUITE 207, JUPITER, FL, 33458
G19000007710 INOVATE EXPIRED 2019-01-15 2024-12-31 - 250 S. CENTRAL BLVD., SUITE 207, JUPITER, FL, 33458
G15000037986 IN-O-VATE DRYER PRODUCTS EXPIRED 2015-04-15 2020-12-31 - 810 SATURN STREET #20, JUPITER, FL, 33458
G14000042716 IN-O-VATE DRYER PRODUCTS EXPIRED 2014-04-30 2019-12-31 - 810 SATURN STREET, STE 20, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-19 - -
AMENDMENT AND NAME CHANGE 2019-08-01 6 PORTS, INC. -
NAME CHANGE AMENDMENT 2019-07-16 SIX PORTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-12-26 250 S. CENTRAL BLVD - STE. 207, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-26 250 S. CENTRAL BLVD - STE. 207, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-12-26 250 S. CENTRAL BLVD - STE. 207, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2008-03-31 HARPENAU, RICHARD -
AMENDMENT 2007-12-20 - -

Documents

Name Date
Voluntary Dissolution 2019-12-19
Amendment and Name Change 2019-08-01
Name Change 2019-07-16
ANNUAL REPORT 2019-02-07
Reg. Agent Change 2018-12-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State