Search icon

HARPER SLOAN, INC - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

Name Role Address
WEIGAND, JOSHUA President 1142 NE 1st Ave, Fort Lauderdale, FL 33304
1984, LLC Agent -

Fictitious Names

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

Events

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 - -

Documents

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