Search icon

HARBORVIEW REALTY REFERRALS, INC. - Florida Company Profile

Company Details

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

HARBORVIEW REALTY REFERRALS, 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: 23 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2011 (14 years ago)
Document Number: P05000043865
FEI/EIN Number 202554668

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

Address: 291 S COLLIER BLVD, 103, MARCO ISLAND, FL, 34145, US
Mail Address: P.O. BOX 1459, MARCO ISLAND, FL, 34146, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGREGOR JAMES President P.O. BOX 1459, MARCO ISLAND, FL, 34146
MCGREGOR JAMES Secretary P.O. BOX 1459, MARCO ISLAND, FL, 34146
MCGREGOR JAMES Treasurer P.O. BOX 1459, MARCO ISLAND, FL, 34146
MCGREGOR JAMES Director P.O. BOX 1459, MARCO ISLAND, FL, 34146
MCGREGOR JAMES Agent 291 S Collier Blvd, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 291 S Collier Blvd, Unit 103, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 291 S COLLIER BLVD, 103, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2011-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State