Search icon

W.L. HARPER CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: W.L. HARPER CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.L. HARPER CONSTRUCTION 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: 28 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: P04000097422
FEI/EIN Number 201297670

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

Address: 4939 104th Terrace, Live Oak, FL, 32060, US
Mail Address: 4939 104th Terrace, LiveOak, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER WILLIAM L Director 4939 104th Terrace, Live Oak, FL, 32060
HARPER WILLIAM L President 4939 104th Terrace, Live Oak, FL, 32060
HARPER WILLIAM L Treasurer 4939 104th Terrace, Live Oak, FL, 32060
HARPER WILLIAM L Secretary 4939 104th Terrace, Live Oak, FL, 32060
SAKIRI ENVER Vice President 10135 BEACH BLVD, JACKSONVILLE, FL, 32246
GRENNELL WENDY Secretary 3104 SW OLD WIRE RD, FORT WHITE, FL, 32038
HARPER WILLIAM L Agent 4939 104th Terrace, Live Oak, FL, 32060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-01 HARPER, WILLIAM LDPTS -
REINSTATEMENT 2023-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-21 4939 104th Terrace, Live Oak, FL 32060 -
CHANGE OF MAILING ADDRESS 2013-04-21 4939 104th Terrace, Live Oak, FL 32060 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-21 4939 104th Terrace, Live Oak, FL 32060 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-06
Amendment 2020-01-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State