Search icon

NEW HARVEST, INC.

Company Details

Entity Name: NEW HARVEST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Nov 1997 (27 years ago)
Date of dissolution: 04 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2018 (7 years ago)
Document Number: P97000097380
FEI/EIN Number 59-3485332
Address: 400 NORTH TAMPA STREET, 1900, TAMPA, FL 33602
Mail Address: PO Box 1690, 1900, TAMPA, FL 33601
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HAYES, JENNIFER A Agent 400 NORTH TAMPA STREET, 1900, TAMPA, FL 33602

Director

Name Role Address
Carrere, Joseph L Director 400 NORTH TAMPA STREET, 1900 TAMPA, FL 33602
LYKES, CHARLES P, Jr. Director 400 NORTH TAMPA STREET, 1900 TAMPA, FL 33602

Chairman of the Board

Name Role Address
LYKES, CHARLES P, Jr. Chairman of the Board 400 NORTH TAMPA STREET, 1900 TAMPA, FL 33602

Chief Executive Officer

Name Role Address
LYKES, CHARLES P, Jr. Chief Executive Officer 400 NORTH TAMPA STREET, 1900 TAMPA, FL 33602

Secretary

Name Role Address
HAYES, JENNIFER A Secretary 400 NORTH TAMPA STREET, 1900 TAMPA, FL 33602

General Manager

Name Role Address
SIMMONS, DARIN General Manager 400 NORTH TAMPA STREET, 1900 TAMPA, FL 33602

Vice President

Name Role Address
Bauman, Carl Vice President 400 NORTH TAMPA STREET, 1900 TAMPA, FL 33602

Chief Financial Officer

Name Role Address
Bauman, Carl Chief Financial Officer 400 NORTH TAMPA STREET, 1900 TAMPA, FL 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-04 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-30 HAYES, JENNIFER A No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 400 NORTH TAMPA STREET, 1900, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2014-04-24 400 NORTH TAMPA STREET, 1900, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 400 NORTH TAMPA STREET, 1900, TAMPA, FL 33602 No data

Documents

Name Date
Voluntary Dissolution 2018-01-04
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State