Search icon

HARPO'S OF YBOR CITY, INC. - Florida Company Profile

Company Details

Entity Name: HARPO'S OF YBOR CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARPO'S OF YBOR CITY, 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: 03 Jun 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000040801
FEI/EIN Number 593188570

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

Address: 1801 EAST 7TH AVENUE, TAMPA, FL, 33609, US
Mail Address: 5805 MARINER ST, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATJIOANNAOU JEFFREY President 5805 MARINER ST., TAMPA, FL, 33609
HATJIOANNAOU JEFFREY Treasurer 5805 MARINER DR, TAMPA, FL, 33609
HATJIOANNOU JEFFREY Agent 5805 MARINER ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-20 1801 EAST 7TH AVENUE, TAMPA, FL 33609 -
CANCEL ADM DISS/REV 2005-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-17 5805 MARINER ST, TAMPA, FL 33609 -
CANCEL ADM DISS/REV 2004-09-17 - -
CHANGE OF MAILING ADDRESS 2004-09-17 1801 EAST 7TH AVENUE, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2004-09-17 HATJIOANNOU, JEFFREY -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2002-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000351947 LAPSED 03-6717 HILLSBOROUGH COUNTY CIRCUIT 2009-10-13 2015-02-24 $66,552.33 LUCIEN CAMPILLO C/O HILLARD & ROGERS PA, 13143 66TH STREET NORTH, LARGO, FLORIDA 33773

Documents

Name Date
REINSTATEMENT 2005-09-20
REINSTATEMENT 2004-09-17
Reg. Agent Resignation 2002-08-16
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-07-31
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State