Search icon

RONALD HARRIS FERN COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: RONALD HARRIS FERN COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD HARRIS FERN COMPANY, 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: 30 Dec 1991 (33 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jan 2014 (11 years ago)
Document Number: V02879
FEI/EIN Number 593099311

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

Address: 1315 COUNTY ROAD 308, CRESCENT CITY, FL, 32112, US
Mail Address: 1315 COUNTY ROAD 308, CRESCENT CITY, FL, 32112, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS RONALD S President 1315 C.R. 308, CRESCENT CITY, FL, 32112
Harris Michael K Vice President 1315 COUNTY ROAD 308, CRESCENT CITY, FL, 32112
HARRIS WALTER R Agent 1315 COUNTY ROAD 308, CRESCENT CITY, FL, 32112
HARRIS, WALTER R Director 1315 C. R. 308, CRESCENT CITY, FL, 32112
HARRIS, MARSHA L Director 1315 C.R. 308, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
MERGER 2014-01-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 700000138127
CHANGE OF PRINCIPAL ADDRESS 2002-01-21 1315 COUNTY ROAD 308, CRESCENT CITY, FL 32112 -
CHANGE OF MAILING ADDRESS 2002-01-21 1315 COUNTY ROAD 308, CRESCENT CITY, FL 32112 -
REGISTERED AGENT NAME CHANGED 2002-01-21 HARRIS, WALTER R -
REGISTERED AGENT ADDRESS CHANGED 2002-01-21 1315 COUNTY ROAD 308, CRESCENT CITY, FL 32112 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110093184 0419700 1994-05-05 HIGHWAY 308 AT UNION ST., CRESCENT CITY, FL, 32112
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1994-05-05
Emphasis N: FIELDSAN
Case Closed 1994-05-17

Related Activity

Type Complaint
Activity Nr 76734284
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6976377108 2020-04-14 0491 PPP 1315 County Road 308 N/A, CRESCENT CITY, FL, 32112
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139000
Loan Approval Amount (current) 139000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CRESCENT CITY, PUTNAM, FL, 32112-0001
Project Congressional District FL-06
Number of Employees 45
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140579.19
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State