Search icon

HARVEST BOUNTY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HARVEST BOUNTY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARVEST BOUNTY ENTERPRISES, 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: 20 Feb 2013 (12 years ago)
Document Number: P13000016876
FEI/EIN Number 80-0897752

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

Address: 4 TRINIDAD STREET, MARATHON, FL, 33050, US
Mail Address: 4 TRINIDAD STREET, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPID LEANORA President P O Box 522413, marathon shores, FL, 33052413
PEDERSEN ERIC Vice President P O BOX 522413, MARATHON SHORES, FL, 330522413
corbin susan Agent 5409 overseas highway, marathon, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 4 TRINIDAD STREET, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2024-08-06 4 TRINIDAD STREET, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2023-04-12 corbin, susan -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 5409 overseas highway, 2223, marathon, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State