Entity Name: | HARRIS & SONS SUPPLY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARRIS & SONS SUPPLY 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 Feb 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | V13302 |
FEI/EIN Number |
593107651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14025 113TH ST, FELLSMERE, FL, 32948, US |
Mail Address: | 14025 113TH ST, FELLSMERE, FL, 32948, US |
ZIP code: | 32948 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENDER, KAREN F. | President | 14025 113TH ST, FELLSMERE, FL, 32948 |
PENDER, KAREN F. | Director | 14025 113TH ST, FELLSMERE, FL, 32948 |
PENDER, KAREN F. | Agent | 14025 113TH ST, FELLSMERE, FL, 32948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-04 | 14025 113TH ST, FELLSMERE, FL 32948 | - |
CHANGE OF MAILING ADDRESS | 1998-02-04 | 14025 113TH ST, FELLSMERE, FL 32948 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-04 | 14025 113TH ST, FELLSMERE, FL 32948 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-02-26 |
ANNUAL REPORT | 2010-02-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State