Search icon

JOSEPH HARVEY, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH HARVEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH HARVEY, 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: 12 Mar 1991 (34 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: S38500
FEI/EIN Number 000000000

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

Address: 805 25TH AVE., VERO BCH., FL, 32960
Mail Address: 805 25TH AVE., VERO BCH., FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY, DENISE A. Agent 805 25TH AVE., VERO BCH., FL, 32960
HARVEY, JOSEPH R., III Director 805 25TH AVE., VERO BCH., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Court Cases

Title Case Number Docket Date Status
ANJA KANNELL AND JOSEPH HARVEY VS SID MANZADEH AND AUTO SPORTS, LLC 5D2017-3993 2017-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
16-CA-505-15-G

Parties

Name ANJA KANNELL
Role Appellant
Status Active
Name JOSEPH HARVEY, INC.
Role Appellant
Status Active
Name SID MANZADEH
Role Appellee
Status Active
Representations Esteban F. Scornik, JONATHAN E. WRIGHT
Name AUTO SPORTS, LLC
Role Appellee
Status Active
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2018-08-31
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AMENDED
On Behalf Of ANJA KANNELL
Docket Date 2018-05-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AAS FILE AMEND RB W/IN 10 DAYS
Docket Date 2018-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ENVELOPE 5/21/18; STRICKEN PER 5/24 ORDER
On Behalf Of ANJA KANNELL
Docket Date 2018-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SID MANZADEH
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 5/10
Docket Date 2018-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SID MANZADEH
Docket Date 2018-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SID MANZADEH
Docket Date 2018-03-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AB W/IN 20 DAYS
Docket Date 2018-03-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ SERVED 3/9
On Behalf Of JOSEPH HARVEY
Docket Date 2018-03-14
Type Response
Subtype Response
Description RESPONSE ~ AMENDED PER 2/23 ORDER; SERVED 3/9
On Behalf Of ANJA KANNELL
Docket Date 2018-03-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ RESPONSE AND IB STRICKEN; AAS W/IN 10 DAYS FILE AMEND RESPONSE AND AMEND IB
Docket Date 2018-03-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ENVELOPE 2/27/18; STRICKEN PER 3/6 ORDER
On Behalf Of JOSEPH HARVEY
Docket Date 2018-03-05
Type Response
Subtype Response
Description RESPONSE ~ PER 2/23 ORDER; MAILBOX 2/27; STRICKEN PER 3/6 ORDER
On Behalf Of ANJA KANNELL
Docket Date 2018-02-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 3/15
Docket Date 2018-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 205 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-01-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2018-01-18
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2017-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300) ~ *CORRECTED*
Docket Date 2017-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-19
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2017-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/14
On Behalf Of ANJA KANNELL
Docket Date 2017-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Date of last update: 01 May 2025

Sources: Florida Department of State