Entity Name: | HARPER ELECTRIC CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARPER ELECTRIC CORP. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Mar 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P99000025636 |
FEI/EIN Number |
593572907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 WATERWOOD CT, MINNEOLA, FL, 34715, US |
Mail Address: | P. O. BOX 192, MINNEOLA, FL, 34755, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARPER DAVID E | President | 420 WATERWOOD CT, MINNEOLA, FL, 34755 |
HARPER DAVID E | Treasurer | 420 WATERWOOD CT, MINNEOLA, FL, 34755 |
HARPER DAVID E | Director | 420 WATERWOOD CT, MINNEOLA, FL, 34755 |
HARPER DAVID E | Agent | 420 WATERWOOD CT, MINNEOLA, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-12 | HARPER, DAVID E | - |
REINSTATEMENT | 2019-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 420 WATERWOOD CT, MINNEOLA, FL 34715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 420 WATERWOOD CT, MINNEOLA, FL 34715 | - |
REINSTATEMENT | 2011-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2002-04-16 | 420 WATERWOOD CT, MINNEOLA, FL 34715 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000382031 | LAPSED | 2011-CC-6307 | ORANGE COUNTY COURT | 2011-06-20 | 2016-06-21 | $9,331.14 | ALDAN ELECTRIC SUPPLY, INC., 734 BROOKHAVEN DRIVE, ORLANDO, FLORIDA 32803 |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-09-13 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-02 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
REINSTATEMENT | 2011-07-25 |
ANNUAL REPORT | 2008-05-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State