Search icon

HARVEST PROPERTY SERVICES, INC.

Company Details

Entity Name: HARVEST PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000012300
FEI/EIN Number 900448431
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

Agent

Name Role Address
D'ANGELO MARY I Agent 9181 SUNRISE LAKES BLVD., SUNRISE, FL, 33322

President

Name Role Address
D'ANGELO MARY President 9181 SUNRISE LAKES BLVD., SUNRISE, FL, 33322

Director

Name Role Address
D'ANGELO MARY Director 9181 SUNRISE LAKES BLVD., SUNRISE, FL, 33322

Vice President

Name Role Address
D'ANGELO JOHN J Vice President 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 No data 3460 BUCHANAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-29 9181 SUNRISE LAKES BLVD., 312, SUNRISE, FL 33322 No data
CHANGE OF MAILING ADDRESS 2012-01-29 9181 SUNRISE LAKES BLVD., 312, SUNRISE, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2012-01-29 D'ANGELO, MARY I No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-29 9181 SUNRISE LAKES BLVD., SUNRISE, FL 33322 No data

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 Feb 2025

Sources: Florida Department of State