Search icon

HARNISH TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: HARNISH TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARNISH TRANSPORTATION, 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: 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: 28 Oct 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000094901
FEI/EIN Number 593606295

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

Address: 8205 - 118 AVE., LARGO, FL, 33773, US
Mail Address: 8205 - 118 AVE., LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568958874 2018-07-10 2018-07-10 8205 118TH AVE, LARGO, FL, 337735048, US 8205 118TH AVE, LARGO, FL, 337735048, US

Contacts

Phone +1 813-477-7914
Fax 7275313852

Authorized person

Name JACKIE REEP
Role OWNER
Phone 8134777914

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Key Officers & Management

Name Role Address
REEP JACQUELINE H Treasurer 8205 - 118 AVE. NO, LARGO, FL, 33773
REEP DOUGLAS R President 8205 - 118 AVE, LARGO, FL, 33773
Reep Rachel S Exec 8205 118 Ave, Largo, FL, 33773
Reep Christopher R Asst 8205 118 Ave, Largo, FL, 33773
REEP RACHEL Agent 8205 118TH AVE NORTH, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 8205 118TH AVE NORTH, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2017-03-07 REEP, RACHEL -
REINSTATEMENT 2013-12-03 - -
PENDING REINSTATEMENT 2013-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-03 8205 - 118 AVE., LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2013-12-03 8205 - 118 AVE., LARGO, FL 33773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2004-07-15 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-17
Reg. Agent Change 2017-03-07
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-06
REINSTATEMENT 2013-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2805627206 2020-04-16 0455 PPP 8205 118TH AVENUE, LARGO, FL, 33773
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47204.2
Loan Approval Amount (current) 47204.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33773-0001
Project Congressional District FL-13
Number of Employees 10
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47712.45
Forgiveness Paid Date 2021-05-27

Date of last update: 01 May 2025

Sources: Florida Department of State