Entity Name: | THE HARVEST VENTURE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Dec 2011 (13 years ago) |
Date of dissolution: | 02 Mar 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 02 Mar 2020 (5 years ago) |
Document Number: | P11000103802 |
FEI/EIN Number | 453985896 |
Mail Address: | 1431 RIVERPLACE BLVD, Jacksonville, FL, 32207, US |
Address: | 1905 Clint Moore Rd,, Boca Raton, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSH JAMICA L | Agent | 1431 RIVERPLACE BLVD, Jacksonville, FL, 32207 |
Name | Role | Address |
---|---|---|
DUNCAN ANGEL A | President | 10568 Abilene Road, Jacksonville, FL, 32208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000120590 | ACCUMEDX | EXPIRED | 2013-12-10 | 2018-12-31 | No data | 3918 PEBBLE BROOKE CIRCLE S, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-31 | 1905 Clint Moore Rd,, Suite 211, Boca Raton, FL 33496 | No data |
CONVERSION | 2020-03-02 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000094912. CONVERSION NUMBER 700000201607 |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1905 Clint Moore Rd,, Suite 211, Boca Raton, FL 33496 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1431 RIVERPLACE BLVD, 1504, Jacksonville, FL 32207 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-07-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-03-01 |
Domestic Profit | 2011-12-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State