Entity Name: | HARMONYLOGIC CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARMONYLOGIC 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: |
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: | 21 Aug 2007 (18 years ago) |
Document Number: | P07000094227 |
FEI/EIN Number |
262241319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 NE 2nd Street, Suite 290, Boca Raton, FL, 33432, US |
Mail Address: | 102 NE 2nd Street, Suite 290, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
WHEELUS Tracie | President | 102 NE 2nd Street, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Registered Agents, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 7901 4th Street N., Suite 300, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 102 NE 2nd Street, Suite 290, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 102 NE 2nd Street, Suite 290, Boca Raton, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State