Search icon

HARKINS HOME INSPECTION, INC. - Florida Company Profile

Company Details

Entity Name: HARKINS HOME INSPECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARKINS HOME INSPECTION, 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: 16 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: P04000168872
FEI/EIN Number 179581431

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

Address: 1420 11th Ave N, St Petersburg, FL, 33705, US
Mail Address: 1420 11th Ave N, St Petersburg, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARKINS JULIA T President 1420 11th Ave N, St Petersburg, FL, 33705
HARKINS JULIA T Agent 1420 11th Ave N, St Petersburg, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-27 1420 11th Ave N, St Petersburg, FL 33705 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1420 11th Ave N, St Petersburg, FL 33705 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1420 11th Ave N, St Petersburg, FL 33705 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 HARKINS, JULIA T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2013-01-28 - -
REINSTATEMENT 2013-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000940869 TERMINATED 1000000336735 HILLSBOROU 2012-12-03 2022-12-05 $ 483.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-07
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State