Search icon

THE HARBOUR HEALTHCARE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE HARBOUR HEALTHCARE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HARBOUR HEALTHCARE GROUP, 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: 16 Mar 1998 (27 years ago)
Document Number: P98000024470
FEI/EIN Number 593499179

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

Address: 811 SHRIVER CIRCLE, LAKE MARY, FL, 32746
Mail Address: 811 SHRIVER CIRCLE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKEMP THOMAS W President 811 SHRIVER CIRCLE, LAKE MARY, FL, 32746
SKEMP THOMAS W Secretary 811 SHRIVER CIRCLE, LAKE MARY, FL, 32746
SKEMP THOMAS W Treasurer 811 SHRIVER CIRCLE, LAKE MARY, FL, 32746
SKEMP THOMAS W Director 811 SHRIVER CIRCLE, LAKE MARY, FL, 32746
SKEMP THOMAS W Agent 811 SHRIVER CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-01-06 SKEMP, THOMAS W -
REGISTERED AGENT ADDRESS CHANGED 2007-01-06 811 SHRIVER CIRCLE, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State