Search icon

R.D. HARPER, INC.

Company Details

Entity Name: R.D. HARPER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Oct 1990 (34 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: S08102
FEI/EIN Number 65-0222074
Address: 11870 74 AVE NO, SEMINOLE, FL 33772
Mail Address: 11870 74 AVE NO, SEMINOLE, FL 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HARPER, LISA MARIE Agent 11870 74TH AVE NO, SEMINOLE, FL 33772

President

Name Role Address
HARPER, LISA MARIE President 11870 74 AVE NO, SEMINOLE, FL 33772

Treasurer

Name Role Address
HARPER, LISA MARIE Treasurer 11870 74 AVE NO, SEMINOLE, FL 33772

Secretary

Name Role Address
HARPER, JESSICA MARIE Secretary 11870 74 AVE NO, SEMINOLE, FL 33772

DIRECTOR

Name Role Address
HARPER, CODEY JACOB DIRECTOR 11870 74TH AVE, SEMINOLE, FL 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92038000137 ROGER HARPER PLUMBING ACTIVE 1992-02-07 2027-12-31 No data 11870 74TH AVE N, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-23 HARPER, LISA MARIE No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 11870 74TH AVE NO, SEMINOLE, FL 33772 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 11870 74 AVE NO, SEMINOLE, FL 33772 No data
CHANGE OF MAILING ADDRESS 1999-02-24 11870 74 AVE NO, SEMINOLE, FL 33772 No data

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State