Search icon

HARRIES CONSTRUCTION, INC.

Company Details

Entity Name: HARRIES CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 May 1991 (34 years ago)
Document Number: S49395
FEI/EIN Number 65-0284466
Address: 21346 ST ANDREWS BLVD, #141, Boca Raton, FL 33433
Mail Address: 21346 ST ANDREWS BLVD, #141, Boca Raton, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIES, KURT Agent 21346 St. Andrews Blvd., #141, Boca Raton, FL 33433

President

Name Role Address
HARRIES, KURT R. President 21346 St. Andrews Blvd., #141 Boca Raton, FL 33433

Vice President

Name Role Address
HARRIES, ANTOINETTE Vice President 21346 St. Andrews Blvd., #141 Boca Raton, FL 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 21346 ST ANDREWS BLVD, #141, Boca Raton, FL 33433 No data
CHANGE OF MAILING ADDRESS 2013-03-25 21346 ST ANDREWS BLVD, #141, Boca Raton, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 21346 St. Andrews Blvd., #141, Boca Raton, FL 33433 No data
REGISTERED AGENT NAME CHANGED 2008-02-04 HARRIES, KURT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000450644 TERMINATED 1000000404349 PALM BEACH 2013-01-04 2023-02-20 $ 378.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State