Entity Name: | HARMONY STABLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARMONY STABLES, 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: | 04 Jan 1996 (29 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Oct 2001 (24 years ago) |
Document Number: | P96000005296 |
FEI/EIN Number |
592982039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3035 THUNDER RD., MIDDLEBURG, FL, 32068 |
Mail Address: | 3035 THUNDER RD., MIDDLEBURG, FL, 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEGGOOD ANGIE N | President | 3035 THUNDER ROAD, MIDDLEBURG, FL, 32068 |
HAMILTON WILLIAM A | Agent | 4729 HIGHWAY 17, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-04-28 | 3035 THUNDER RD., MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2004-04-28 | 3035 THUNDER RD., MIDDLEBURG, FL 32068 | - |
AMENDMENT AND NAME CHANGE | 2001-10-26 | HARMONY STABLES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2001-05-10 | HAMILTON, WILLIAM A | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-09-13 | 4729 HIGHWAY 17, SUITE 203, ORANGE PARK, FL 32073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State