Search icon

HARRELL HOME SERVICES INC - Florida Company Profile

Company Details

Entity Name: HARRELL HOME SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARRELL HOME SERVICES 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: 12 Jan 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000004221
FEI/EIN Number 454239579

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

Address: 1221 BRICKELL, MIAMI, FL, 33101, US
Mail Address: 1221 BRICKELL, MIAMI, FL, 33101, US
ZIP code: 33101
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUSSELL CHRISTOPHER President 1221 BRICKELL, MIAMI, FL, 33101
FUSSELL CHRISTOPHER Agent 1221 BRICKELL, MIAMI, FL, 33101

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 1221 BRICKELL, MIAMI, FL 33101 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 1221 BRICKELL, MIAMI, FL 33101 -
CHANGE OF MAILING ADDRESS 2017-04-13 1221 BRICKELL, MIAMI, FL 33101 -
REGISTERED AGENT NAME CHANGED 2017-04-13 FUSSELL, CHRISTOPHER -
REINSTATEMENT 2016-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000700504 LAPSED 2016-CA-005226-O ORANGE COUNTY, CIRCUIT CIVIL 2016-10-05 2021-11-03 $2,759.60 GRAHAM MEDIA GROUP, ORLANDO, INC. D/B/A WKMG, 4466 JOHN YOUNG PARKWAY, ORLANDO, FL 32804
J16000700488 LAPSED 2016-CA-005226-O ORANGE COUNTY, CIRCUIT CIVIL 2016-08-18 2021-11-03 $82,222.51 GRAHA MEDIA GROUP, ORLANDO, INC. D/B/A WKMG, 4466 JOHN YOUNG PARKWAY, ORLANDO, FL 32804
J14000105741 LAPSED 13-CC-021656 COUNTY COURT HILLSBOROUGH 2013-12-10 2019-01-22 $12,231.33 ORLANDO SENTINEL COMMUNICATION COMPANY, LLC, P.O. BOX 100608, ATLANTA, FL 30385

Documents

Name Date
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-10-10
REINSTATEMENT 2015-10-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
Domestic Profit 2012-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State