Search icon

JAMES HARMS FLOOR COVERING INC. - Florida Company Profile

Company Details

Entity Name: JAMES HARMS FLOOR COVERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES HARMS FLOOR COVERING 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 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000019312
FEI/EIN Number 141900552

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

Address: 5505 VINTAGE LANE, COCOA, FL, 32927
Mail Address: P.O. BOX 371, SHARPES, FL, 32959
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMS MELISSA S President P.O. BOX 371, SHARPES, FL, 32959
HARMS JAMES R Vice President P.O. BOX 371, SHARPES, FL, 32959
HARMS MELISSA S Agent 5505 VINTAGE LANE, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 5505 VINTAGE LANE, COCOA, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 5505 VINTAGE LANE, COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 2005-01-28 HARMS, MELISSA SPRES. -
ARTICLES OF CORRECTION 2004-02-16 - -

Documents

Name Date
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-09-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-01-28
Articles of Correction 2004-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State