Search icon

HARPER INSURANCE AGENCY INC. - Florida Company Profile

Company Details

Entity Name: HARPER INSURANCE AGENCY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARPER INSURANCE AGENCY 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: 25 Jan 2007 (18 years ago)
Document Number: P07000011605
FEI/EIN Number 421722742

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

Address: 910 S 8th Street Ste 103, Fernandina Beach, FL, 32034, US
Mail Address: 910 S 8th Street Ste 103, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER IV CHARLES E President 910 S 8th Street Ste 103, Fernandina Beach, FL, 32034
HARPER JENNIFER Vice President 910 S 8th Street Ste 103, Fernandina Beach, FL, 32034
HARPER IV CHARLES E Agent 910 S 8th Street Ste 103, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 910 S 8th Street Ste 103, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2021-03-13 910 S 8th Street Ste 103, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 910 S 8th Street Ste 103, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2016-03-13 HARPER IV, CHARLES E -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State