Entity Name: | H. B. HARVESTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H. B. HARVESTING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Dec 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2016 (8 years ago) |
Document Number: | P94000092586 |
FEI/EIN Number |
650537807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1279 SE TOWNSEND AVE, ARCADIA, FL, 34266, US |
Mail Address: | 1279 SE TOWNSEND AVE, ARCADIA, FL, 34266, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARAJAS HECTOR | President | 1279 SE TOWNSEND AVE, ARCADIA, FL, 34266 |
Hackney Ames and Heitman | Agent | 128 W Oak St,, Arcadia, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-07 | Hackney Ames and Heitman | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 1279 SE TOWNSEND AVE, ARCADIA, FL 34266 | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 1279 SE TOWNSEND AVE, ARCADIA, FL 34266 | - |
REINSTATEMENT | 2016-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-28 | 128 W Oak St,, Arcadia, FL 34266 | - |
CANCEL ADM DISS/REV | 2007-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2003-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-10-06 |
ANNUAL REPORT | 2015-06-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State