Search icon

HARWOOD PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HARWOOD PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARWOOD PROPERTIES, 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: 04 May 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000034744
FEI/EIN Number 650634925

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

Address: 10465 S.W. 62ND CT., OCALA, FL, 34476
Mail Address: 10465 S.W. 62ND CT., OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACCO MARIO T Vice President 2011 SW 70TH AVE. A-12, DAVIE, FL, 33317
ZACCO MARIO T Secretary 2011 SW 70TH AVE. A-12, DAVIE, FL, 33317
ZACCO MARIO T Director 2011 SW 70TH AVE. A-12, DAVIE, FL, 33317
ZACCO JOHN J Treasurer 10465 SW 62ND CT., OCALA, FL, 34476
ZACCO JOHN J Secretary 10465 SW 62ND CT., OCALA, FL, 34476
ZACCO JOHN J Director 10465 SW 62ND CT., OCALA, FL, 34476
ZACCO CHRISTOPHER B President 8599 SW STATE ROAD 200, OCALA, FL, 34476
ZACCO CHRISTOPHER B Director 8599 SW STATE ROAD 200, OCALA, FL, 34476
STERMER ROBERT AESQ. Agent 230 N.E. 25TH AVE., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1997-04-23 HARWOOD PROPERTIES, INC. -
AMENDED AND RESTATEDARTICLES 1996-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-25 10465 S.W. 62ND CT., OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 1996-01-25 10465 S.W. 62ND CT., OCALA, FL 34476 -
REINSTATEMENT 1995-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Reg. Agent Resignation 2013-12-30
ANNUAL REPORT 1997-05-05
AMENDMENT AND NAME CHANGE 1997-04-23
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State