Search icon

HARBOUR PLAZA PURCHASING INC.

Company Details

Entity Name: HARBOUR PLAZA PURCHASING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 1998 (27 years ago)
Date of dissolution: 21 Oct 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2009 (15 years ago)
Document Number: P98000017279
FEI/EIN Number NOT APPLICABLE
Address: 20803 BISCAYNE BLVD., 400, AVENTURA, FL, 33180
Mail Address: 20803 BISCAYNE BLVD., 400, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
CHOW SUSAN Director 10 HARCOURT ROAD, 22ND FLOOR, HONG KONG
LAI DOMINIC Director 10 HARCOURT ROAD, 22ND FLOOR, HONG KONG
KOH P C Director 10 HARCOURT ROAD, 22ND FLOOR, HONG KONG
SHIH EDITH Director 10 HARCOURT ROAD, 22ND FLOOR, HONG KONG
CHOW RAYMOND Director 10 HARCOURT ROAD, 22ND FLOOR, HONG KONG

President

Name Role Address
LAI DOMINIC President 10 HARCOURT ROAD, 22ND FLOOR, HONG KONG

Treasurer

Name Role Address
KOH P C Treasurer 10 HARCOURT ROAD, 22ND FLOOR, HONG KONG

Secretary

Name Role Address
SHIH EDITH Secretary 10 HARCOURT ROAD, 22ND FLOOR, HONG KONG

Vice President

Name Role Address
CHOW RAYMOND Vice President 10 HARCOURT ROAD, 22ND FLOOR, HONG KONG

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-10-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-18 20803 BISCAYNE BLVD., 400, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2004-02-18 20803 BISCAYNE BLVD., 400, AVENTURA, FL 33180 No data
NAME CHANGE AMENDMENT 1999-01-25 HARBOUR PLAZA PURCHASING INC. No data

Documents

Name Date
Voluntary Dissolution 2009-10-21
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-07-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State