Search icon

HARVEST GENERAL CONSTRUCTION INC.

Company Details

Entity Name: HARVEST GENERAL CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P20000044704
FEI/EIN Number 85-1459480
Address: 812 AMBERWOOD DRIVE, PENSACOLA, FL, 32506, US
Mail Address: 812 AMBERWOOD DRIVE, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES MARY A Agent 812 AMBERWOOD DRIVE, PENSACOLA, FL, 32506

President

Name Role Address
FLORES MARY A President 2508 SWEETHEART LANE, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-08-17 812 AMBERWOOD DRIVE, PENSACOLA, FL 32506 No data
AMENDMENT 2020-08-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 812 AMBERWOOD DRIVE, PENSACOLA, FL 32506 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-24 812 AMBERWOOD DRIVE, PENSACOLA, FL 32506 No data

Court Cases

Title Case Number Docket Date Status
Harvest General Construction, Inc., Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Appellee(s). 1D2023-3092 2023-12-04 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-072-1A-WC

Parties

Name HARVEST GENERAL CONSTRUCTION INC.
Role Appellant
Status Active
Representations James Newell Charles
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson
Name Division of Workers' Compensation
Role Appellee
Status Active
Name E. Tanner Holloman
Role Judge/Judicial Officer
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no amended NOA; no filing fee
View View File
Docket Date 2023-12-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of DFS Agency Clerk
Docket Date 2023-12-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed; filed with certified NOA
On Behalf Of Harvest General Construction, Inc.
Docket Date 2023-12-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/cert. serv.
View View File
Docket Date 2023-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Harvest General Construction, Inc.

Documents

Name Date
ANNUAL REPORT 2021-05-07
Amendment 2020-08-07
Domestic Profit 2020-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State