Search icon

HARRIET CORPORATION - Florida Company Profile

Company Details

Entity Name: HARRIET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARRIET CORPORATION 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: 08 Apr 2005 (20 years ago)
Date of dissolution: 16 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: P05000052395
FEI/EIN Number 202639389

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

Address: 7840 NW 51 ST, LAUDERHILL, FL, 33351, US
Mail Address: 7840 NW 51 ST, LAUDERHILL, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINUTILLO MICHAEL President 7840 NW 51 ST, LAUDERHILL, FL, 33351
MINUTILLO MICHAEL Secretary 7840 NW 51 ST, LAUDERHILL, FL, 33351
MINUTILLO MICHAEL Treasurer 7840 NW 51 ST, LAUDERHILL, FL, 33351
MINUTILLO MICHAEL Director 7840 NW 51 ST, LAUDERHILL, FL, 33351
PEREIRA JOSEPH A Agent 10300 SW 72 ST, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015542 MASTER AUTO BODY EXPIRED 2014-02-13 2019-12-31 - 4000 THOR DRIVE, BOYNTON BEACH, FL, 33425

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-16 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State