Search icon

HARMONY STABLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HEGGOOD ANGIE N President 3035 THUNDER ROAD, MIDDLEBURG, FL, 32068
HAMILTON WILLIAM A Agent 4729 HIGHWAY 17, ORANGE PARK, FL, 32073

Events

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 -

Documents

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