Search icon

HARRIS FARM SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: HARRIS FARM SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARRIS FARM SUPPLY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2003 (22 years ago)
Document Number: P03000065685
FEI/EIN Number 550834817

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

Address: 3302 CREEK RD, VERNON, FL, 32462, UN
Mail Address: 3302 CREEK RD, VERNON, FL, 32462
ZIP code: 32462
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS GARY Director 2277 HIGHWAY 79, BONIFAY, FL, 32425
HARRIS GARY President 2277 HIGHWAY 79, BONIFAY, FL, 32425
HARRIS GARY Treasurer 2277 HIGHWAY 79, BONIFAY, FL, 32425
HARRIS MARSHA Vice President 2277 HIGHWAY 79, BONIFAY, FL, 32425
HARRIS MARSHA Secretary 2277 HIGHWAY 79, BONIFAY, FL, 32425
HARRIS GARY Agent 2277 HIGHWAY 79, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 3302 CREEK RD, VERNON, FL 32462 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 2277 HIGHWAY 79, BONIFAY, FL 32425 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State