Search icon

HARBOUR BEACH PROPERTY MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR BEACH PROPERTY MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARBOUR BEACH PROPERTY MANAGEMENT SERVICES, 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: 06 Aug 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000055510
FEI/EIN Number 650474000

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

Address: 970 NE 34 CT, OAKLAND PARK, FL, 33334, US
Mail Address: 4960 SW 52 STREET, 401, FORT LAUDERDALE, FL, 33314-5523, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AITKEN GEORGE President 970 NE 34 CT, OAKLAND PARK, FL, 33334
AITKEN GEORGE Director 970 NE 34 CT, OAKLAND PARK, FL, 33334
HALL STEPHEN Vice President 970 NE 34 CT, OAKLAND PARK, FL, 33334
HALL STEPHEN Treasurer 970 NE 34 CT, OAKLAND PARK, FL, 33334
HALL STEPHEN Secretary 970 NE 34 CT, OAKLAND PARK, FL, 33334
HALL STEPHEN Director 970 NE 34 CT, OAKLAND PARK, FL, 33334
BERLA STAN Agent 4960 SW 52 STREET, FORT LAUDERDALE, FL, 333145523

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 970 NE 34 CT, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2004-04-29 BERLA, STAN -
CHANGE OF MAILING ADDRESS 2003-05-01 970 NE 34 CT, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 4960 SW 52 STREET, STE 401, FORT LAUDERDALE, FL 33314-5523 -

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State