Search icon

HARBORVIEW MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: HARBORVIEW MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARBORVIEW MANAGEMENT, 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: 03 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000151027
FEI/EIN Number 300288218

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

Mail Address: P.O. Box 6609, Miramar Beach, FL, 32550, US
Address: 624 Derbyshire, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cadenhead Chris Vice President P.O. Box 6609, Miramar Beach, FL, 32550
DUDLEY LYNN Agent 624 Derbyshire, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 624 Derbyshire, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2018-04-05 624 Derbyshire, Tallahassee, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 624 Derbyshire, Tallahassee, FL 32312 -
AMENDMENT 2011-11-01 - -
REGISTERED AGENT NAME CHANGED 2011-11-01 DUDLEY, LYNN -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-12
Amendment 2011-11-01
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State