HARRIS ORIGINALS OF FL., INC. - Florida Company Profile

Entity Name: | HARRIS ORIGINALS OF FL., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Dec 1997 (28 years ago) |
Date of dissolution: | 15 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Sep 2022 (3 years ago) |
Document Number: | P97000108437 |
FEI/EIN Number | 06-1509746 |
Address: | 3075 Veteran's Highway, Suite 280, Ronkonkoma, NY, 11779, US |
Mail Address: | 3075 Veteran's Highway, Suite 280, Ronkonkoma, NY, 11779, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harris Susan | Director | 3075 Veteran's Highway, Suite 280, Ronkonkoma, NY, 11779 |
Malane David | Director | Malane & Soderlund, White Plains, NY, 10601 |
Zimmermann John | President | 3075 Veteran's Highway, Suite 280, Ronkonkoma, NY, 11779 |
Zimmermann John | Chief Executive Officer | 3075 Veteran's Highway, Suite 280, Ronkonkoma, NY, 11779 |
Harris Beverly | Director | 3075 Veteran's Highway, Suite 280, Ronkonkoma, NY, 11779 |
Lasker Joseph | Treasurer | 3075 Veteran's Highway, Suite 280, Ronkonkoma, NY, 11779 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000018811 | HARRIS JEWELRY | EXPIRED | 2018-02-05 | 2023-12-31 | - | 800 PRIME PLACE, HAUPPAUGE, NY, 11788 |
G08210900007 | HARRIS JEWELRY | EXPIRED | 2008-07-28 | 2013-12-31 | - | ROOM E507, CORDOVA MALL, PENSACOLA, FL, 32501, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 3075 Veteran's Highway, Suite 280, Ronkonkoma, NY 11779 | - |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 3075 Veteran's Highway, Suite 280, Ronkonkoma, NY 11779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-16 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2013-08-16 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2001-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-15 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-14 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State