Active
Updated 8/20/2025 12:30:54 PM

Harbor America Florida Inc.

Harbor America Florida Inc. is a Florida Profit Corporation located in Chandler, AZ. Established on March 5, 2001, this corporation is officially registered under the document number P01000025001 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 65-1094753.

The primary and mailing address of the corporation is 1475 S. Price Rd, Chandler, AZ 85286, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Hutzenbiler, Jj from Chandler AZ, holding the position of President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Cogency Global Inc. as its official registered agent, located at 115 North Calhoun St. Suite 4, Tallahassee, FL 32301.

As of the latest update, Harbor America Florida Inc. filed its last annual reports on April 25, 2025

Filing information

Company Name Harbor America Florida Inc.
Entity type Florida Profit Corporation
Governing Agency Florida Department Of State
Document Number P01000025001
FEI/EIN Number 65-1094753
Date Filed March 5, 2001
Company Age 24 years 6 months
State AZ
Status Active
Last Event CANCEL ADM DISS/REV
Event Date Filed 10/20/2008
Event Effective Date NONE

The data on Harbor America Florida Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/20/2025.

Contact details

Principal Address

1475 S. Price Rd
Chandler, AZ 85286
Changed: 3/29/2024

Mailing Address

1475 S. Price Rd
Chandler, AZ 85286
Changed: 3/29/2024

Registered Agent Name & Address

Cogency Global Inc.
115 North Calhoun St. Suite 4
Tallahassee, FL 32301
Name Changed: 1/30/2014
Address Changed: 7/7/2015
Registered agent for 539 entities. See all →

Officer/Director Details

Hutzenbiler, Jj
President
1475 S. Price Rd
Chandler, AZ 85286
Officer for 79 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type CANCEL ADM DISS/REV
Filed Date 10/20/2008
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/26/2008
Effective Date
Description
Event Type NAME CHANGE AMENDMENT
Filed Date 12/23/2002
Effective Date
Description OLD NAME WAS : BNA GROUP, INC.
Event Type AMENDMENT
Filed Date 12/12/2002
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 03/29/2024
Report Year 2025
Filed Date 04/25/2025
Report Year 2023
Filed Date 04/26/2023

Document Images

04/25/2025 -- ANNUAL REPORT
03/29/2024 -- ANNUAL REPORT
04/26/2023 -- ANNUAL REPORT
04/29/2022 -- ANNUAL REPORT
04/12/2021 -- ANNUAL REPORT
More...