Search icon

HAROLD'S TRACTOR WORK, INC. - Florida Company Profile

Company Details

Entity Name: HAROLD'S TRACTOR WORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAROLD'S TRACTOR WORK, 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: 31 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2015 (10 years ago)
Document Number: P03000123230
FEI/EIN Number 200378685

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

Address: 1255 FRUIT COVE ROAD N, JACKSONVILLE, FL, 32259
Mail Address: 1255 FRUIT COVE ROAD N, JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAASCH HAROLD F President 1255 FRUIT COVE ROAD N., JACKSONVILLE, FL, 32259
BRAASCH HAROLD F Director 1255 FRUIT COVE ROAD N., JACKSONVILLE, FL, 32259
BRAASCH HAROLD F Agent 1255 FRUIT COVE ROAD N, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-10-06 BRAASCH, HAROLD FJR. -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-11
REINSTATEMENT 2015-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State