Search icon

HARPER AND SON CONSTRUCTION, INC.

Company Details

Entity Name: HARPER AND SON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: P97000077966
FEI/EIN Number 650790093
Address: 505 NW 19th avenue, Fort Lauderdale, FL, 33311, US
Mail Address: 505 NW 19th Avnue, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCKINZIE ROBERT LJr. Agent 505 NW 19th Avenue, Fort Lauderdale, FL, 33311

President

Name Role Address
MCKINZIE ROBERT LJr. President 505 NW 19th Avenue, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 MCKINZIE, ROBERT L, Jr. No data
REINSTATEMENT 2018-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 505 NW 19th avenue, Fort Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2014-04-30 505 NW 19th avenue, Fort Lauderdale, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 505 NW 19th Avenue, Fort Lauderdale, FL 33311 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000084360 TERMINATED 1000000734353 BROWARD 2017-02-06 2037-02-10 $ 3,464.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-12-19
ANNUAL REPORT 2017-04-11
Off/Dir Resignation 2017-04-07
ANNUAL REPORT 2016-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State