Search icon

HARPO'S OF BRANDON, INC. - Florida Company Profile

Company Details

Entity Name: HARPO'S OF BRANDON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARPO'S OF BRANDON, 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: 14 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000041702
FEI/EIN Number 542108980

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

Address: 2016 TOWN CENTER BLVD, BRANDON, FL, 33511
Mail Address: 5805 MARINER ST, TAMPA, FL, 33609
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATJIOANNOU JEFFREY President 5805 MARINER ST, TAMPA, FL, 33609
HATJIOANNOU T. Vice President 3832 SWANS LANDING DR, LAND O'LAKES, FL, 34639
DEMAYO EDWARD Secretary 8410 WOODHURST DR, TAMPA, FL, 33615
DEMAYO EDWARD Treasurer 8410 WOODHURST DR, TAMPA, FL, 33615
HATJIOANNOU JEFFREY Agent 5805 MARINER ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2005-03-16 2016 TOWN CENTER BLVD, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2005-03-16 HATJIOANNOU, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2005-03-16 5805 MARINER ST, TAMPA, FL 33609 -
CANCEL ADM DISS/REV 2005-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 2016 TOWN CENTER BLVD, BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000271485 LAPSED 13 CA 010277 13TH JUD CIR. HILLSBOROUGH CO. 2014-02-27 2019-03-12 $1307247.45 STONEGATE BANK, 4600 WEST KENNEDY BLVD, TAMPA, FLORIDA 33609
J10000029196 LAPSED 08-CA-13414 13TH JUD. CIR. HILLSBOROUGH 2009-12-28 2015-02-01 $2,500,405.00 REYNOLDS IZQUIERDO, 1740 TARAH TRACE DRIVE, BRANDON, FL 33510

Documents

Name Date
REINSTATEMENT 2009-09-22
Off/Dir Resignation 2008-02-25
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-08-24
ANNUAL REPORT 2006-05-19
REINSTATEMENT 2005-03-16
Domestic Profit 2003-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State