Search icon

HARBORSIDE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

HARBORSIDE 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: 20 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000102522
FEI/EIN Number 223872964

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

Address: 79 OVERBROOK BLVD., SUITE 5, LARGO, FL, 33770
Mail Address: 79 OVERBROOK BLVD., SUITE 5, LARGO, FL, 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN DAVID A President 348 SHIRLEY, BELLEAIR, FL, 33756
WETHERINGTON DONALD D Vice President 2400 FLINTLOCK DRIVE, CLEARWATER, FL, 33765
WETHERINGTON DONALD D Treasurer 2400 FLINTLOCK DRIVE, CLEARWATER, FL, 33765
DAVID JOHN A Agent 79 OVERBROOK BLVD STE 5, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-15 - -
PENDING REINSTATEMENT 2011-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-10 79 OVERBROOK BLVD STE 5, LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 2004-05-10 DAVID, JOHN A -
CHANGE OF PRINCIPAL ADDRESS 2003-02-12 79 OVERBROOK BLVD., SUITE 5, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2003-02-12 79 OVERBROOK BLVD., SUITE 5, LARGO, FL 33770 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000400161 LAPSED 11-009711-CO 6TH JUD CIR, PINELLAS COUNTY 2012-04-24 2017-05-10 $10,314.82 LGBB ENTERPRISES, INC. D/B/A PREMIER BRICK PAVERS, INC., 12750 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL 33764
J10000647849 ACTIVE 1000000174907 PINELLAS 2010-06-03 2030-06-09 $ 1,558.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09002231750 LAPSED 09-3035-SC-NPC PINELLAS CTY. SMALL CLAIMS DIV 2009-11-12 2014-12-07 $4,369.05 PAINTMASTER, INC., D/B/A MUNYAN PAINTING SERVICE, 1175 GOULD STREET, CLEARWATER, FL 33756
J09002115417 LAPSED 09-6085-CO-42 CNTY CRT PINELLAS CIVIL DIV 2009-08-14 2014-08-20 $6,111.01 ELSTON'S INC, 4861 62ND AVENUE NORTH, PINELLAS PARK, FL 33781

Documents

Name Date
REINSTATEMENT 2012-02-15
ANNUAL REPORT 2009-05-15
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-03-11
ANNUAL REPORT 2005-05-15
ANNUAL REPORT 2004-05-10
Off/Dir Resignation 2003-11-24
ANNUAL REPORT 2003-02-12
Domestic Profit 2002-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State