Search icon

HARPER CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: HARPER CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARPER CONTRACTING, 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: 28 Oct 2003 (22 years ago)
Date of dissolution: 17 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: P03000120627
FEI/EIN Number 571191765

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

Address: 3193 HAPPY VALLEY CIRCLE, NEWNAN, GA, 30263, US
Mail Address: 3193 HAPPY VALLEY CIRCLE, NEWNAN, GA, 30263, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER RICHARD J President 701 EAST GULF BEACH DR., ST. GEORGE ISLAND, FL, 32328
HARPER L. ANN Secretary 701 EAST GULF BEACH DR., ST. GEORGE ISLAND, FL, 32328
HARPER RICHARD J Agent 701 EAST GULF BEACH DRIVE, ST. GEORGE ISLAND, FL, 32328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-17 - -
CHANGE OF MAILING ADDRESS 2013-04-07 3193 HAPPY VALLEY CIRCLE, NEWNAN, GA 30263 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 3193 HAPPY VALLEY CIRCLE, NEWNAN, GA 30263 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 701 EAST GULF BEACH DRIVE, ST. GEORGE ISLAND, FL 32328 -
AMENDMENT 2003-12-08 - -

Documents

Name Date
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State