Search icon

HARRISON & ZECHIEL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARRISON & ZECHIEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000061486
FEI/EIN Number 593258820
Address: 1505 AUBURN OAKS BLVD, AUBURNDALE, FL, 33823, US
Mail Address: 1505 AUBURN OAKS BLVD, AUBURNDALE, FL, 33823, US
ZIP code: 33823
City: Auburndale
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAPP MARTIN V President 1505 AUBURN OAKS BLVD, AUBURNDALE, FL, 33823
KNAPP MARTIN V Director 1505 AUBURN OAKS BLVD, AUBURNDALE, FL, 33823
KNAPP MARY L Secretary 1505 AUBURN OAKS BLVD, AUBURNDALE, FL, 33823
KNAPP MARY L Director 1505 AUBURN OAKS BLVD, AUBURNDALE, FL, 33823
KNAPP MARTIN V Agent 1505 AUBURN OAKS BLVD, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-13 1505 AUBURN OAKS BLVD, AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2000-04-13 KNAPP, MARTIN V -
REGISTERED AGENT ADDRESS CHANGED 2000-04-13 1505 AUBURN OAKS BLVD, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2000-04-13 1505 AUBURN OAKS BLVD, AUBURNDALE, FL 33823 -
REINSTATEMENT 1995-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-09-04
ANNUAL REPORT 1996-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State