Search icon

HARVEST HOUSE GROCERY, INC. - Florida Company Profile

Company Details

Entity Name: HARVEST HOUSE GROCERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARVEST HOUSE GROCERY, 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: 09 Sep 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000075335
FEI/EIN Number 270877983

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

Address: 5295 SE HWY 441, OKEECHOBEE, FL, 34974, US
Mail Address: 5295 SE HWY 441, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEET JOSHUA I President 5895 NE 56TH PARKWAY, OKEECHOBEE, FL, 34972
MONTENARO DAVID Agent 1655 20TH ST, VERO BEACH, FL, 32965

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067107 HARVEST HOMETOWN MARKET EXPIRED 2012-07-05 2017-12-31 - 5295 HIGHWAY 441 SE, OKEECHOBEE, FL, 34974
G11000017305 L AND G DISCOUNT GROCERY EXPIRED 2011-02-15 2016-12-31 - 2201 SE INDIAN ST, UNIT A4, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-01-14 MONTENARO, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2012-01-14 1655 20TH ST, VERO BEACH, FL 32965 -
CHANGE OF MAILING ADDRESS 2010-08-31 5295 SE HWY 441, OKEECHOBEE, FL 34974 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000935923 LAPSED 14-00076-CA OKEECHOBEE CIRCUIT - CIVIL 2014-09-04 2019-11-05 $772,906.33 B & B CASH GROCERY STORES, INC., P.O. BOX 1808, TAMPA, FL 33601
J14001146512 ACTIVE 1000000638465 OKEECHOBEE 2014-08-08 2034-12-17 $ 4,213.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-08-31
Domestic Profit 2009-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State