Entity Name: | HARPER SLOAN, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
HARPER SLOAN, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 26 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Aug 2024 (6 months ago) |
Document Number: | P18000028908 |
FEI/EIN Number |
82-4980893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3446 N Andrews Ave, Fort Lauderdale, FL 33309 |
Mail Address: | 1142 NE 1st Ave, Fort Lauderdale, FL 33304 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIGAND, JOSHUA | President | 1142 NE 1st Ave, Fort Lauderdale, FL 33304 |
1984, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000079247 | ALCHEMY ESCAPE ROOMS | ACTIVE | 2020-07-07 | 2025-12-31 | - | 2907 NE 8TH TERRACE, WILTON MANORS, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-31 | 3446 N Andrews Ave, Fort Lauderdale, FL 33309 | - |
REINSTATEMENT | 2024-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 3446 N Andrews Ave, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 233 nw 24th street, WILTON MANORS, FL 33311 | - |
REINSTATEMENT | 2020-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-17 | 1984 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-31 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-13 |
REINSTATEMENT | 2020-09-28 |
REINSTATEMENT | 2019-12-17 |
Domestic Profit | 2018-03-26 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State