Search icon

HARBOR VIEW AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOR VIEW AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARBOR VIEW AVIATION, 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: 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: 06 Jan 2009 (16 years ago)
Date of dissolution: 23 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: P09000001401
FEI/EIN Number NOT APPLICABLE

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

Address: 43712 BANSHEE HEIGHTS TER, ASHBURN, VA, 20148, US
Mail Address: 43712 BANSHEE HEIGHTS TER, ASHBURN, VA, 20148, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREA ANTHONY President 43712 BANSHEE HEIGHTS TER, ASHBURN, VA, 20148
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 43712 BANSHEE HEIGHTS TER, ASHBURN, VA 20148 -
CHANGE OF MAILING ADDRESS 2019-04-29 43712 BANSHEE HEIGHTS TER, ASHBURN, VA 20148 -
REGISTERED AGENT NAME CHANGED 2019-04-29 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 7901 4TH STREET N., SUITE 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State