Search icon

HARVEY DEVELOPMENT CORPORATION

Company Details

Entity Name: HARVEY DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2002 (22 years ago)
Date of dissolution: 27 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2019 (5 years ago)
Document Number: P02000118418
FEI/EIN Number 571137585
Address: 501 SW 21st Terrace, Ft. Lauderdale, FL, 33312, US
Mail Address: 501 SW 21st Terrace, Ft. Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HARVEY JAMES W Agent 1310 SW 2nd Court, Ft. Lauderdale, FL, 33312

President

Name Role Address
HARVEY JAMES W President 1310 SW 2nd Court, Ft. Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000125863 HD INTERNATIONAL EXPIRED 2009-06-23 2014-12-31 No data 3561 NW 35TH ST., COCONUT CREEK, FL, 33066
G09013900163 HD MARINE ELECTRONICS EXPIRED 2009-01-12 2014-12-31 No data 3561 NW 35TH ST., COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 501 SW 21st Terrace, BAY 4, Ft. Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2015-03-26 501 SW 21st Terrace, BAY 4, Ft. Lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 1310 SW 2nd Court, 210, Ft. Lauderdale, FL 33312 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State