Search icon

HARRY'S AUTOMOTIVE INC

Company Details

Entity Name: HARRY'S AUTOMOTIVE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jan 2006 (19 years ago)
Date of dissolution: 25 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: P06000005587
FEI/EIN Number 20-4132405
Address: 116 VENICE PALMS BLVD., VENICE, FL 34292
Mail Address: 116 VENICE PALMS BLVD., VENICE, FL 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
POLK, HARRY C Agent 116 VENICE PALMS BLVD., VENICE, FL 34292

President

Name Role Address
POLK, HARRY C President 116 VENICE PALMS AVENUE, VENICE, FL 34292

Director

Name Role Address
POLK, HARRY C Director 116 VENICE PALMS AVENUE, VENICE, FL 34292

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 116 VENICE PALMS BLVD., VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2013-04-18 116 VENICE PALMS BLVD., VENICE, FL 34292 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 116 VENICE PALMS BLVD., VENICE, FL 34292 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000290552 TERMINATED 1000000089553 20081 14786 2008-08-25 2028-09-03 $ 2,526.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-25
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-17
Domestic Profit 2006-01-11

Date of last update: 28 Jan 2025

Sources: Florida Department of State