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