Search icon

HARLIL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HARLIL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARLIL ENTERPRISES, 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: 15 Feb 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000011262
FEI/EIN Number 650466949

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

Address: 7400 RADICE CT, #305, LAUDERHILL, FL, 33319, US
Mail Address: 7400 RADICE CT, #305, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ HARRIET Director 7400 RADICE CT., LAUDERHILL, FL, 33319
SCHWARTZ HARRIET Agent 7400 RADICE CT, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-15 7400 RADICE CT, #305, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 1994-03-15 7400 RADICE CT, #305, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 1994-03-15 SCHWARTZ, HARRIET -
REGISTERED AGENT ADDRESS CHANGED 1994-03-15 7400 RADICE CT, #305, LAUDERHILL, FL 33319 -

Documents

Name Date
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State