Search icon

HARBEE CORP.

Company Details

Entity Name: HARBEE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Mar 2010 (15 years ago)
Document Number: P01000111321
FEI/EIN Number 593759477
Address: 469 Carica Rd, Naples, FL, 34108, US
Mail Address: 469 Carica Rd, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BIASOTTI ROBERT K Agent 469 Carica Rd, Naples, FL, 34108

President

Name Role Address
BIASOTTI ROBERT K President 469 Carica Rd, Naples, FL, 34108

Treasurer

Name Role Address
BIASOTTI ROBERT K Treasurer 469 Carica Rd, Naples, FL, 34108

Director

Name Role Address
BIASOTTI ROBERT K Director 469 Carica Rd, Naples, FL, 34108
HARRISON DEBORAH A Director 469 Carica Rd, Naples, FL, 34108

Secretary

Name Role Address
HARRISON DEBORAH A Secretary 469 Carica Rd, Naples, FL, 34108

Vice President

Name Role Address
HARRISON DEBORAH A Vice President 469 Carica Rd, Naples, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 469 Carica Rd, Naples, FL 34108 No data
CHANGE OF MAILING ADDRESS 2015-01-14 469 Carica Rd, Naples, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 469 Carica Rd, Naples, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2011-03-28 BIASOTTI, ROBERT KSR No data
CANCEL ADM DISS/REV 2010-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State