Search icon

H.W. LOCHNER INC

Company Details

Entity Name: H.W. LOCHNER INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 21 Nov 1972 (52 years ago)
Document Number: 829045
FEI/EIN Number 36-2338811
Address: 225 W. Washington, 12th Floor, Chicago, IL 60606
Mail Address: 225 W. Washington, 12th Floor, Chicago, IL 60606
Place of Formation: WISCONSIN

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Chairman of the Board

Name Role Address
Ruhl, Terry Chairman of the Board 225 W. Washington, 12th Floor Chicago, IL 60606

Director

Name Role Address
Shen, Michael Director 225 W. Washington, 12th Floor Chicago, IL 60606
Ruben, Greg Director 225 W. Washington, 12th Floor Chicago, IL 60606

President

Name Role Address
Ruhl, Terry President 225 W. Washington, 12th Floor Chicago, IL 60606

Chief Executive Officer

Name Role Address
Ruhl, Terry Chief Executive Officer 225 W. Washington, 12th Floor Chicago, IL 60606

Chief Financial Officer

Name Role Address
Doyna, Jim Chief Financial Officer 225 W. Washington, 12th Floor Chicago, IL 60606

Chief Operating Officer

Name Role Address
Doyna, Jim Chief Operating Officer 225 W. Washington, 12th Floor Chicago, IL 60606

Chief Product Officer

Name Role Address
Latham, Shannon Chief Product Officer 225 W. Washington, 12th Floor Chicago, IL 60606

Senior VP of Operations

Name Role Address
Russell, Phil Senior VP of Operations 225 W. Washington, 12th Floor Chicago, IL 60606

Secretary

Name Role Address
Doyna, Jim Secretary 225 W. Washington, 12th Floor Chicago, IL 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 225 W. Washington, 12th Floor, Chicago, IL 60606 No data
CHANGE OF MAILING ADDRESS 2024-04-11 225 W. Washington, 12th Floor, Chicago, IL 60606 No data
REGISTERED AGENT NAME CHANGED 2011-12-21 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001459693 TERMINATED 1000000529213 LEON 2013-09-11 2033-10-03 $ 476.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State