Search icon

HARPER PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HARPER PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARPER PROPERTIES, 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: 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: 02 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 1998 (26 years ago)
Document Number: S50277
FEI/EIN Number 593063058

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

Address: 4701 Old Rd 37, Lakeland, FL, 33813, US
Mail Address: PO BOX 6165, LAKELAND, FL, 33807-7595, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER ROBERT FIV President PO BOX 6165, LAKELAND, FL, 33807
HARPER REGINA K Secretary PO BOX 6165, LAKELAND, FL, 33807
HARPER ROBERT FIV Agent 4701 Old Rd 37, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 4701 Old Rd 37, Lakeland, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 4701 Old Rd 37, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2018-03-20 HARPER, ROBERT F, IV -
CHANGE OF MAILING ADDRESS 2016-01-11 4701 Old Rd 37, Lakeland, FL 33813 -
REINSTATEMENT 1998-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State