Search icon

STEVEN HARRIS, INC. - Florida Company Profile

Company Details

Entity Name: STEVEN HARRIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN HARRIS, 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: 09 Oct 1995 (30 years ago)
Date of dissolution: 03 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2002 (23 years ago)
Document Number: P95000077188
FEI/EIN Number 650617309

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

Address: 8111 GOLF COURSE RD, BOCA RATON, FL, 33434, US
Mail Address: 8111 GOLF COURSE RD, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYLL HARRIS S President 20376 HACIENDA CT, BOCA RATON, FL, 33498
TYLL JUDI Vice President 20376 HACIENDA CT, BOCA RATON, FL, 33498
TYLL HARRIS S Agent 20376 HACIENDA COURT, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-14 8111 GOLF COURSE RD, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 1997-03-14 8111 GOLF COURSE RD, BOCA RATON, FL 33434 -

Court Cases

Title Case Number Docket Date Status
IN RE: STANDARD JURY INSTRUCTIONS IN CRIMINAL CASES - REPORT 2019-14 SC2019-2121 2019-12-19 Closed
Classification Original Proceedings - Rules - Amendment to Rules-Jury Instructions
Court Supreme Court of Florida

Parties

Name INSTRUCTION 28.12
Role Petitioner
Status Active
Name OPERATING MOTOR VEH. CARELESSLY/NEGLIGENT CAUSING [SERIOUS BODILY INJURY
Role Petitioner
Status Active
Name Instruction 7.7(b)
Role Petitioner
Status Active
Name Unnecessary Killing to Prevent an Unlawful Act
Role Petitioner
Status Active
Name Standard Jury Instructions in Criminal Cases
Role Petitioner
Status Active
Representations Hon. F. Rand Wallis, Mr. Bart Neil Schneider
Name Non-Cycle Amendment
Role Petitioner
Status Active
Name STEVEN HARRIS, INC.
Role Opponent
Status Active

Docket Entries

Docket Date 2020-03-05
Type Disposition
Subtype Dism Misc
Description DISP-DISMISSED MISC. ~ In In re Amendments to the Florida Rules of Judicial Administration, the Florida Rules of Civil Procedure, and the Florida Rules of Criminal Procedure-Standard Jury Instructions, No. SC20-145 (Fla. 2020), the Court adopted new court rules pertaining to the creation, modification, and use of standard jury instructions. As relevant here, the Court has authorized the Standard Jury Instruction Committees to develop and approve new and amended standard jury instructions to be published for use without authorization by the Court. See Fla. R. Jud. Admin. 2.270(a). Therefore, the following cases are hereby dismissed and remanded to the committees for reconsideration pursuant to the new rules: In re Standard Jury Instructions in Civil Cases-Report No. 19-05, No. SC19-1560; In re Standard Jury Instructions in Criminal Cases-Report 2019-13, No SC19-1912; In re Standard Jury Instructions in Criminal Cases-Report 2019-14, No SC19-2121; In re Standard Jury Instructions in Criminal Cases-Report 2019-15, No SC19-2159; and In re Standard Jury Instructions in Contract and Business Cases-2020 Report, No. SC20-95.
Docket Date 2020-01-21
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Steven Michael Harris' Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken as it does not contain a copy of the cited authority.
Docket Date 2020-01-21
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Steven Harris
View View File
Docket Date 2020-01-13
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
Docket Date 2020-01-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ NOTICE OF SUPPLEMENTAL AUTHORITY (Stricken per order dated January 21, 2020)
On Behalf Of Steven Harris
View View File
Docket Date 2019-12-20
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2019-12-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description ACKNOWLEDGMENT LETTER-NEW CASE-RULES
Docket Date 2019-12-19
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULES (STAND JURY INSTR-CRIM)
On Behalf Of Standard Jury Instructions in Criminal Cases
View View File
Docket Date 2019-12-19
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
Voluntary Dissolution 2002-05-03
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-08-04
ANNUAL REPORT 1998-05-29
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1979637400 2020-05-05 0455 PPP 22 OCEANA DRIVE, KEY LARGO, FL, 33037
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3146
Loan Approval Amount (current) 3146
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY LARGO, MONROE, FL, 33037-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3182.2
Forgiveness Paid Date 2021-07-06
8746988506 2021-03-10 0455 PPP 449 NW 8th St Apt 108, Miami, FL, 33136-3330
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19712
Loan Approval Amount (current) 19712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-3330
Project Congressional District FL-27
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19932.88
Forgiveness Paid Date 2022-04-26
9296958504 2021-03-12 0455 PPP 2310 S Forbes Rd, Plant City, FL, 33566-8450
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33566-8450
Project Congressional District FL-15
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12644.52
Forgiveness Paid Date 2022-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State