Search icon

LAW OFFICES OF JOE HARRINGTON, PA - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF JOE HARRINGTON, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF JOE HARRINGTON, PA 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: 12 Mar 2008 (17 years ago)
Date of dissolution: 04 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: P08000026568
FEI/EIN Number 262176526

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

Address: 214 ANNIE STREET, ORLANDO, FL, 32806, US
Mail Address: 214 ANNIE STREET, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRINGTON JOE D President 214 ANNIE STREET, ORLANDO, FL, 32806
HARRINGTON JOE D Agent 621 Lakeview Street, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 621 Lakeview Street, A5, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 214 ANNIE STREET, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2016-01-26 214 ANNIE STREET, ORLANDO, FL 32806 -
CANCEL ADM DISS/REV 2010-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State