Entity Name: | HARRIS PRODUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 May 1986 (39 years ago) |
Branch of: | HARRIS PRODUCTION SERVICES, INC., NEW YORK (Company Number 816497) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | P10058 |
FEI/EIN Number |
133138902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. BOX 335, SHORE ROAD, CORNWALL-ON-HUDSON, NY, 12520 |
Mail Address: | P.O. BOX 335, SHORE ROAD, CORNWALL-ON-HUDSON, NY, 12520 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HARRIS, JEREMIAH J. | President | 109 CAMP HILL ROAD, POMONA, NY |
HARRIS, JEREMIAH J. | Secretary | 109 CAMP HILL ROAD, POMONA, NY |
WOLF, JOHN P. | Vice President | 92 MURRAY AVE, GOSHEN, NY |
BAXLEY, KEVIN J | Vice President | 19 KEELER PL, RIDGFIELD, CT |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-04-17 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-17 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1991-06-10 | HARRIS PRODUCTION SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-05-15 | P.O. BOX 335, SHORE ROAD, CORNWALL-ON-HUDSON, NY 12520 | - |
CHANGE OF MAILING ADDRESS | 1990-05-15 | P.O. BOX 335, SHORE ROAD, CORNWALL-ON-HUDSON, NY 12520 | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State