Detail by Officer/Registered Agent Name

Florida Profit Corporation

HARRIS ORIGINALS OF FL., INC.

Filing Information
P97000108437 06-1509746 12/29/1997 FL INACTIVE VOLUNTARY DISSOLUTION 09/15/2022 09/15/2022
Principal Address
3075 Veteran's Highway, Suite 280
Ronkonkoma, NY 11779

Changed: 04/01/2022
Mailing Address
3075 Veteran's Highway, Suite 280
Ronkonkoma, NY 11779

Changed: 04/01/2022
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 08/16/2013

Address Changed: 08/16/2013
Officer/Director Detail Name & Address

Title Director

Harris, Beverly
3075 Veteran's Highway, Suite 280
Ronkonkoma, NY 11779

Title Director

Harris, Susan
3075 Veteran's Highway, Suite 280
Ronkonkoma, NY 11779

Title Director

Malane, David
Malane & Soderlund
1 Barker Avenue
White Plains, NY 10601

Title President

Zimmermann, John
3075 Veteran's Highway, Suite 280
Ronkonkoma, NY 11779

Title CEO

Zimmermann, John
3075 Veteran's Highway, Suite 280
Ronkonkoma, NY 11779

Title Treasurer, VP

Lasker, Joseph L
3075 Veteran's Highway, Suite 280
Ronkonkoma, NY 11779

Title CFO

Lasker, Joseph L
3075 Veteran's Highway, Suite 280
Ronkonkoma, NY 11779

Title Director

Harris-Pleeter, Sandi
3075 Veteran's Highway, Suite 280
Ronkonkoma, NY 11779

Title Secretary

Lasker, Joseph L
3075 Veteran's Highway, Suite 280
Ronkonkoma, NY 11779

Annual Reports
Report YearFiled Date
2020 05/30/2020
2021 04/23/2021
2022 04/01/2022

Document Images
09/15/2022 -- VOLUNTARY DISSOLUTION View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
08/16/2013 -- Reg. Agent Change View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
06/26/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
08/31/2005 -- ANNUAL REPORT View image in PDF format
05/18/2004 -- ANNUAL REPORT View image in PDF format
03/11/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
11/05/2001 -- ANNUAL REPORT View image in PDF format
08/11/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
12/08/1998 -- Reg. Agent Resignation View image in PDF format
12/29/1997 -- Domestic Profit View image in PDF format