Entity Name: | HARPER-READ REALTY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARPER-READ REALTY 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: | 24 May 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2015 (10 years ago) |
Document Number: | P99000048224 |
FEI/EIN Number |
593576938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 755 CREATIVE DR, #2, LAKELAND, FL, 33813 |
Mail Address: | 755 CREATIVE DR, #2, LAKELAND, FL, 33813 |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
READ WILLIAM W | Director | 1348 EDGEWATER BEACH DR, LAKELAND, FL, 33805 |
READ WILLIAM W | Agent | 755 CREATIVE DR. # 2, LAKLEAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-04-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | READ, WILLIAM W | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 755 CREATIVE DR. # 2, LAKLEAND, FL 33813 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-26 | 755 CREATIVE DR, #2, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2003-03-26 | 755 CREATIVE DR, #2, LAKELAND, FL 33813 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-08-22 |
REINSTATEMENT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State