Entity Name: | HARBOR MARKETING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARBOR MARKETING, 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: | 07 Dec 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 1994 (31 years ago) |
Document Number: | P92000010282 |
FEI/EIN Number |
650394034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1960 NE 118TH ROAD, MIAMI, FL, 33181, US |
Mail Address: | 1960 NE 118TH ROAD, MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AKOUKA ISAAK | Chairman | 1960 NE 118TH ROAD, MIAMI, FL, 33181 |
AKOUKA ISAAK | Chief Executive Officer | 1960 NE 118TH ROAD, MIAMI, FL, 33181 |
SCHNEIDER PAUL F | Agent | 150 SO UNIVERSITY DR., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-06 | SCHNEIDER, PAUL F | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 150 SO UNIVERSITY DR., SUITE A, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-10 | 1960 NE 118TH ROAD, MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2003-03-10 | 1960 NE 118TH ROAD, MIAMI, FL 33181 | - |
REINSTATEMENT | 1994-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State