Search icon

THE HARSTON GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE HARSTON GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THE HARSTON GROUP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000044178
FEI/EIN Number 27-0210681

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

Address: 4 Shannon Circle, West Palm Beach, FL 33401
Mail Address: 4 Shannon Circle, West Palm Beach, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eulenhoefer, Hans Director 4 Shannon Circle, West Palm Beach, FL 33401
Eulenhoefer, Hans President 4 Shannon Circle, West Palm Beach, FL 33401
Eulenhoefer, Hans Secretary 4 Shannon Circle, West Palm Beach, FL 33401
Eulenhoefer, Hans Treasurer 4 Shannon Circle, West Palm Beach, FL 33401
SCHENK & ASSOCIATES, PLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015906 CTI PALM BEACH EXPIRED 2015-02-12 2020-12-31 - 4 SHANNON CIRCLE, WEST PALM BEACH, FL, 33401
G09000109364 THE HARSTON GROUP EXPIRED 2009-05-20 2014-12-31 - 777 S FLAGLER DR # 800 W TOWER, WEST PALM BCH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 1001 Brickell Bay Drive, Suite 1200, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 4 Shannon Circle, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2015-02-12 4 Shannon Circle, West Palm Beach, FL 33401 -
AMENDMENT 2014-07-01 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 Schenk & Associates, PLC -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-02-12
Amendment 2014-07-01
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-05
Reg. Agent Change 2011-06-17
ANNUAL REPORT 2011-02-21
REINSTATEMENT 2010-12-07
Domestic Profit 2009-05-19

Date of last update: 24 Feb 2025

Sources: Florida Department of State