Search icon

470 HARRISON AVENUE, INC. - Florida Company Profile

Company Details

Entity Name: 470 HARRISON AVENUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

470 HARRISON AVENUE, 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: 26 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000131637
FEI/EIN Number 203521202

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

Mail Address: P. O. BOX 1669, PANAMA CITY, FL, 32402
Address: 470 HARRISON AVENUE, PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SITTMAN MARY K President P. O. BOX 1669, PANAMA CITY, FL, 32402
FAIRCLOTH RODNEY Vice President 604 Bunkers Cove Rd, PANAMA CITY, FL, 32401
LEWIS RANDALL Secretary 460 HARRISON AVENUE, PANAMA CITY, FL, 32401
WILLIAMS JACK Agent 502 HARMON AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2012-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-09-03
AMENDED ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State