Entity Name: | HARBOR BEACH SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jul 2010 (15 years ago) |
Document Number: | P10000059263 |
FEI/EIN Number | 273088952 |
Address: | 2011 SW 82 Avenue, Davie, FL, 33324, US |
Mail Address: | 2011 SW 82 Avenue, Davie, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARD CHRISTOPHER | Agent | 2011 SW 82 Avenue, Davie, FL, 33324 |
Name | Role | Address |
---|---|---|
RICHARD CHRISTOPHER | President | 2011 SW 82 Avenue, Davie, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000021273 | PRESTIGE CUSTOM COATINGS | EXPIRED | 2019-02-12 | 2024-12-31 | No data | 4761 NE 3RD TERR, OAKLAND PARK, FL, 33334 |
G13000027637 | ATLANTIC ASSASSIN | EXPIRED | 2013-03-20 | 2018-12-31 | No data | 666 SIESTA KEY CIR, 2412, DEERFIELD BEACH, FL, 33441 |
G12000095568 | A LIGHT BULB REPLACEMENT COMPANY | EXPIRED | 2012-09-30 | 2017-12-31 | No data | 666 SIESTA KEY CIRCLE, 2412, DEERFIELD BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 2011 SW 82 Avenue, Davie, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 2011 SW 82 Avenue, Davie, FL 33324 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 2011 SW 82 Avenue, Davie, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-09-23 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State