Search icon

HARVEST PROPERTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HARVEST PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARVEST PROPERTY SERVICES, 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 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000012300
FEI/EIN Number 900448431

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

Address: 9181 SUNRISE LAKES BLVD., 312, SUNRISE, FL, 33322
Mail Address: 9181 SUNRISE LAKES BLVD., 312, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ANGELO MARY President 9181 SUNRISE LAKES BLVD., SUNRISE, FL, 33322
D'ANGELO MARY Director 9181 SUNRISE LAKES BLVD., SUNRISE, FL, 33322
D'ANGELO JOHN J Vice President 9181 SUNRISE LAKES BLVD., SUNRISE, FL, 33322
D'ANGELO MARY I Agent 9181 SUNRISE LAKES BLVD., SUNRISE, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09070900037 PROPERTY ALLIANCE EXPIRED 2009-03-11 2014-12-31 - 3460 BUCHANAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-29 9181 SUNRISE LAKES BLVD., 312, SUNRISE, FL 33322 -
CHANGE OF MAILING ADDRESS 2012-01-29 9181 SUNRISE LAKES BLVD., 312, SUNRISE, FL 33322 -
REGISTERED AGENT NAME CHANGED 2012-01-29 D'ANGELO, MARY I -
REGISTERED AGENT ADDRESS CHANGED 2012-01-29 9181 SUNRISE LAKES BLVD., SUNRISE, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-07-06
Domestic Profit 2009-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State