Entity Name: | HARPERS HEATING & A/C, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARPERS HEATING & A/C, 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: | 27 Dec 2004 (20 years ago) |
Document Number: | P04000171847 |
FEI/EIN Number |
050615002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7301 SE 107 BLVD, GAINESVILLE, FL, 32641, US |
Mail Address: | 7301 SE 107 BLVD, GAINESVILLE, FL, 32641, US |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARPER TIMOTHY P | President | 7301 SE 107 BLVD, GAINESVILLE, FL, 32641 |
HARPER TIMOTHY A | Vice President | 7301 SE 107 BLVD, GAINESVILLE, FL, 32641 |
HARPER WANDA S | Secretary | 7301 SE 107 BLVD, GAINESVILLE, FL, 32641 |
HARPER WANDA S | Treasurer | 7301 SE 107 BLVD, GAINESVILLE, FL, 32641 |
HARPER TIMOTHY P | Agent | 7301 SE 107 BLVD, GAINESVILLE, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-31 | 7301 SE 107 BLVD, GAINESVILLE, FL 32641 | - |
CHANGE OF MAILING ADDRESS | 2014-03-31 | 7301 SE 107 BLVD, GAINESVILLE, FL 32641 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-31 | 7301 SE 107 BLVD, GAINESVILLE, FL 32641 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State