Entity Name: | HARNEY ALUMINUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARNEY ALUMINUM, 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: | 03 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Apr 2013 (12 years ago) |
Document Number: | P03000144623 |
FEI/EIN Number |
371479654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17490 S Highway 475, Summerfield, FL, 34491, US |
Mail Address: | 17490 S Highway 475, Summerfield, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARNEY DENNIS M | President | 17490 S Highway 475, Summerfield, FL, 34491 |
HARNEY DENNIS P | Vice President | 17490 S Highway 475, Summerfield, FL, 34491 |
HARNEY KENNETH J | Vice President | 17490 S Highway 475, Summerfield, FL, 34491 |
HARNEY DENNIS M | Agent | 17490 S Highway 475, Summerfield, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-13 | 17490 S Highway 475, Summerfield, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 17490 S Highway 475, Summerfield, FL 34491 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 17490 S Highway 475, Summerfield, FL 34491 | - |
REINSTATEMENT | 2013-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2004-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-13 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7811528402 | 2021-02-12 | 0491 | PPS | 17490 S Highway 475, Summerfield, FL, 34491-6008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6278678103 | 2020-07-21 | 0491 | PPP | 2570 SW 100TH ST, OCALA, FL, 34476-7620 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State