Search icon

LADY OF HARP, INC. - Florida Company Profile

Company Details

Entity Name: LADY OF HARP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LADY OF HARP, 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: 17 Jul 1997 (28 years ago)
Date of dissolution: 19 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2018 (7 years ago)
Document Number: P97000062185
FEI/EIN Number 650770620

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

Address: 9641 WEST HEATHER LANE, MIRAMAR, FL, 33025
Mail Address: 9641 WEST HEATHER LANE, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWYER CRYSTAL President 9641 WEST HEATHER LANE, MIRAMAR, FL, 33025
SAWYER CRYSTAL Agent 9641 WEST HEATHER LANE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-19 - -
REINSTATEMENT 2011-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 9641 WEST HEATHER LANE, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 9641 WEST HEATHER LANE, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2011-03-23 9641 WEST HEATHER LANE, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2011-03-23 SAWYER, CRYSTAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-29
REINSTATEMENT 2011-03-23
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State