Detail by Entity Name

Florida Profit Corporation

HARBOR AMERICA FLORIDA INC.

Filing Information
P01000025001 65-1094753 03/05/2001 FL ACTIVE CANCEL ADM DISS/REV 10/20/2008 NONE
Principal Address
1475 S. Price Rd
Chandler, AZ 85286

Changed: 03/29/2024
Mailing Address
1475 S. Price Rd
Chandler, AZ 85286

Changed: 03/29/2024
Registered Agent Name & Address COGENCY GLOBAL INC.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Name Changed: 01/30/2014

Address Changed: 07/07/2015
Officer/Director Detail Name & Address

Title President

LOWERY, DOUGLAS
1475 S. Price Rd
Chandler, AZ 85286

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/26/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- Reg. Agent Change View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
06/30/2009 -- Reg. Agent Change View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
10/20/2008 -- REINSTATEMENT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- Reg. Agent Change View image in PDF format
12/27/2002 -- Reg. Agent Resignation View image in PDF format
12/27/2002 -- Off/Dir Resignation View image in PDF format
12/23/2002 -- Name Change View image in PDF format
12/12/2002 -- Amendment View image in PDF format
05/30/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- Domestic Profit View image in PDF format