Search icon

HARWELL & ASSOCIATES, INC.

Company Details

Entity Name: HARWELL & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P93000026209
FEI/EIN Number 650401595
Address: 4270 NW 8TH ST, COCONUT CREEK, FL, 33066
Mail Address: 4270 NW 8TH ST, COCONUT CREEK, FL, 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HARWELL JOHN L Agent 4270 NW 8TH ST, COCONUT CREEK, FL, 33066

Director

Name Role Address
BELLER RAYMOND Director 8561 NW 8TH ST, PEMBROKE PINES, FL, 33024
HARWELL JOHN L Director 4270 NW 8TH ST, COCONUT CREEK, FL, 33066

Vice President

Name Role Address
BELLER RAYMOND Vice President 8561 NW 8TH ST, PEMBROKE PINES, FL, 33024

President

Name Role Address
HARWELL JOHN L President 4270 NW 8TH ST, COCONUT CREEK, FL, 33066

Secretary

Name Role Address
HARWELL JOHN L Secretary 4270 NW 8TH ST, COCONUT CREEK, FL, 33066

Treasurer

Name Role Address
HARWELL JOHN L Treasurer 4270 NW 8TH ST, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 4270 NW 8TH ST, COCONUT CREEK, FL 33066 No data
REINSTATEMENT 1997-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1995-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-06-04
REINSTATEMENT 1997-11-07
ANNUAL REPORT 1996-08-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State