Search icon

HARSH FOOD, INC. - Florida Company Profile

Company Details

Entity Name: HARSH FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARSH FOOD, 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: 29 Sep 1997 (28 years ago)
Document Number: P97000084045
FEI/EIN Number 593492912

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

Mail Address: 2388 TITAN RAW, 206, ORLANDO, FL, 32809
Address: 2018 S. CHICKSAW TR, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NILKANTH KAPADIA Director 2018 S CHICKSAW TR, ORLANDO, FL, 32825
NILKANTH KAPADIA President 2018 S CHICKSAW TR, ORLANDO, FL, 32825
NILKANTH KAPADIA Treasurer 2018 S CHICKSAW TR, ORLANDO, FL, 32825
NILKANTH KAPADIA Secretary 2018 S CHICKSAW TR, ORLANDO, FL, 32825
KAPADIA NILKANTH Agent 2018 S. CHICKSAW TR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-17 2018 S. CHICKSAW TR, ORLANDO, FL 32825 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 2018 S. CHICKSAW TR, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 2018 S. CHICKSAW TR, ORLANDO, FL 32825 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State