Entity Name: | GREAT HARVEST CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREAT HARVEST CORPORATION 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 Sep 1999 (26 years ago) |
Document Number: | P99000082015 |
FEI/EIN Number |
593598428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21299 US HWY 27, LAKE WALES, FL, 33859 |
Mail Address: | P.O. BOX 3737, LAKE WALES, FL, 33859 |
ZIP code: | 33859 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON CLAYTON G | President | 65 MOUNTAIN LAKE ESTATES, LAKE WALES, FL, 33853 |
WEEDER TERRI L | Agent | 21299 US HWY 27, LAKE WALES, FL, 33859 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-03-28 | WEEDER, TERRI L | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-21 | 21299 US HWY 27, LAKE WALES, FL 33859 | - |
CHANGE OF MAILING ADDRESS | 2009-01-21 | 21299 US HWY 27, LAKE WALES, FL 33859 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-21 | 21299 US HWY 27, LAKE WALES, FL 33859 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State