Search icon

HARPER USA, INC. - Florida Company Profile

Company Details

Entity Name: HARPER USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARPER USA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2024 (6 months ago)
Document Number: P10000014996
FEI/EIN Number 272326215

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

Address: 608 Bentley Ln, Maitland, FL, 32751, US
Mail Address: 608 Bentley Ln, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER JENNIFER D President 608 Bentley Ln, Maitland, FL, 32751
HARPER DAVID M Secretary 608 Bentley Ln, Maitland, FL, 32751
HARPER JENNIFER D Agent 608 Bentley Ln, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-01 - -
REGISTERED AGENT NAME CHANGED 2024-11-01 HARPER, JENNIFER D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 608 Bentley Ln, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 608 Bentley Ln, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2022-04-22 608 Bentley Ln, Maitland, FL 32751 -
PENDING REINSTATEMENT 2014-01-17 - -
REINSTATEMENT 2014-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State