Entity Name: | HARBOR HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARBOR HEALTH, 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: | 27 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2013 (12 years ago) |
Document Number: | P12000064109 |
FEI/EIN Number |
455591426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 863 N. COCOA BLVD, COCOA, FL, 32922, US |
Mail Address: | 863 N Cocoa Blvd, Cocoa, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miley Janet EDr. | Manager | 863 N COCOA BLVD, COCOA, FL, 32922 |
Miley Janet EDr. | Director | 863 N COCOA BLVD, COCOA, FL, 32922 |
MILEY FRED | Vice President | POB 2078, OCALA, FL, 34478 |
MILEY JUDITH | Secretary | POB 2078, OCALA, FL, 34478 |
MILEY JANET MD | Agent | 863 N Cocoa Blvd, Cocoa, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-24 | 863 N. COCOA BLVD, COCOA, FL 32922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 863 N Cocoa Blvd, Cocoa, FL 32922 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-19 | 863 N. COCOA BLVD, COCOA, FL 32922 | - |
REINSTATEMENT | 2013-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-08-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State