Search icon

HARFLO CREATIVE, INC. - Florida Company Profile

Company Details

Entity Name: HARFLO CREATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARFLO CREATIVE, 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: 14 May 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000043613
FEI/EIN Number 47-4088176

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

Address: 1523 NE 37TH ST., OAKLAND PARK, FL, 33334, US
Mail Address: 1523 NE 37TH ST., OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flores Harry President 1523 NE 37TH ST., OAKLAND PARK, FL, 33334
FLORES HARRY Agent 1523 NE 37TH ST., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-19 1523 NE 37TH ST., OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-19 1523 NE 37TH ST., OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-09-19 1523 NE 37TH ST., OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2018-09-19 FLORES, HARRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000367593 TERMINATED 1000000895583 BROWARD 2021-07-16 2041-07-21 $ 6,629.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-09-20
REINSTATEMENT 2018-09-19
Domestic Profit 2015-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State