Search icon

HARVEST HOUSE GOLD AND SILVER HERITAGE, INC. - Florida Company Profile

Company Details

Entity Name: HARVEST HOUSE GOLD AND SILVER HERITAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARVEST HOUSE GOLD AND SILVER HERITAGE, 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: 29 May 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000059448
FEI/EIN Number 522189997

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

Address: 3935 HIELD ROAD N.W., PALM BAY, FL, 32907-6306
Mail Address: 3935 HIELD ROAD N.W., PALM BAY, FL, 32907-6306
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS WILLIAM R President 3935 HIELD ROAD N.W., PALM BAY, FL, 329076306
HINDS RHONDA L Agent 400 E MERRITT AVENUE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-27 HINDS, RHONDA LCPA -
REINSTATEMENT 2016-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 400 E MERRITT AVENUE, SUITE C, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-10 3935 HIELD ROAD N.W., PALM BAY, FL 32907-6306 -
CHANGE OF MAILING ADDRESS 2006-02-10 3935 HIELD ROAD N.W., PALM BAY, FL 32907-6306 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000481578 TERMINATED 1000000671434 BREVARD 2015-04-08 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14000746635 TERMINATED 1000000634820 BREVARD 2014-05-30 2034-06-17 $ 611.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J12000746274 TERMINATED 1000000325754 BREVARD 2012-10-11 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
REINSTATEMENT 2016-06-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State