Search icon

PAUL HARRIS INC. - Florida Company Profile

Company Details

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

PAUL 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: 08 Apr 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000030318
FEI/EIN Number 650660391

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

Address: 4025 N FEDERAL HWY #220-B, OAKLAND PARK, FL, 33308
Mail Address: 4025 N FEDERAL HWY #220-B, OAKLAND PARK, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS GREGORY S Director 4025 N FEDERAL HWY #220-B, OAKLAND PARK, FL, 33308
HARRIS GREGORY S Agent 4025 N FEDERAL HWY #220-B, OAKLAND PARK, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
PAUL HARRIS VS STATE OF FLORIDA 2D2022-2074 2022-06-27 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF03-008129-XX

Parties

Name PAUL HARRIS INC.
Role Appellant
Status Active
Representations WILLIAM R. PONALL, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa
Name HONORABLE MELISSA GRAVITT
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-16
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PAUL HARRIS
Docket Date 2022-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 9/25/22
On Behalf Of PAUL HARRIS
Docket Date 2022-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - IB DUE 8/26/22
On Behalf Of PAUL HARRIS
Docket Date 2022-07-12
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-07-01
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - GRAVITT - 56 PAGES
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL HARRIS
Docket Date 2022-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-06-27
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2022-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAUL HARRIS
PAUL HARRIS VS STATE OF FLORIDA 2D2017-4356 2017-11-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF03-8129

Parties

Name PAUL HARRIS INC.
Role Appellant
Status Active
Representations DEANA K. MARSHALL, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PAUL HARRIS
Docket Date 2017-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- IB DUE 01/15/18
On Behalf Of PAUL HARRIS
Docket Date 2017-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-02
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL HARRIS
Docket Date 2017-11-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ summary
On Behalf Of POLK CLERK
PAUL HARRIS VS STATE OF FLORIDA 2D2013-2332 2013-05-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2003CF-008129-01

Parties

Name PAUL HARRIS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-05-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ mot to recall mandate
Docket Date 2014-05-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECALL MANDATE AND GRANT REHEARING
On Behalf Of PAUL HARRIS
Docket Date 2014-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PAUL HARRIS
Docket Date 2013-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2013-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ BELATED
On Behalf Of PAUL HARRIS
Docket Date 2013-05-30
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL HARRIS
Docket Date 2013-05-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-07-25
DOCUMENTS PRIOR TO 1997 1996-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8194369004 2021-05-27 0455 PPP 5000 Culbreath Key Way Apt 9308, Tampa, FL, 33611-3064
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4740
Loan Approval Amount (current) 4740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-3064
Project Congressional District FL-14
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8134908710 2021-04-07 0491 PPP 681 Black Eagle Dr, Groveland, FL, 34736-8051
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19115
Loan Approval Amount (current) 19115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groveland, LAKE, FL, 34736-8051
Project Congressional District FL-11
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19211.64
Forgiveness Paid Date 2021-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State