Search icon

HARRIS MECHANICAL, INC. - Florida Company Profile

Company Details

Entity Name: HARRIS MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARRIS MECHANICAL, 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: 04 Aug 2008 (17 years ago)
Document Number: P08000072933
FEI/EIN Number 263114648

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

Address: 13740 E US Highway 92, Dover, FL, 33527, US
Mail Address: 13740 E US Hwy 92, Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS KARL President 13740 E US Highway 92, Dover, FL, 33527
HARRIS KARL Treasurer 13740 E US Highway 92, Dover, FL, 33527
HARRIS KARL Director 13740 E US Highway 92, Dover, FL, 33527
Harris Karl A Agent 13740 E US Hwy 92, Dover, FL, 33527

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 13740 E US Highway 92, Dover, FL 33527 -
REGISTERED AGENT NAME CHANGED 2019-04-05 Harris, Karl A -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 13740 E US Hwy 92, Dover, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 13740 E US Highway 92, Dover, FL 33527 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State