Entity Name: | HAZEN AND SAWYER, P.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Oct 1978 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Aug 1987 (38 years ago) |
Document Number: | 841657 |
FEI/EIN Number |
132904652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Hollywood Blvd., Suite 750N, Hollywood, FL, 33021, US |
Mail Address: | 498 Seventh Ave, 11th Floor, New York, NY, 10018, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Taylor Ronald L | President | 4011 WestChase Blvd., Raleigh, NC, 27607 |
Davis Patrick A | Vice President | 4000 Hollywood Blvd., Hollywood, FL, 33021 |
Chiriboga Fernando B | Vice President | 999 Ponce de Leon Blvd., Coral Gables, FL, 33134 |
Haubner Gary | Vice President | 7870 East Kemper Road, Cincinnati, OH, 45249 |
Mehrotra Sandeep | Vice President | 498 Seventh Ave, 11th Floor, New York, NY, 10018 |
Pitt Paul L | Vice President | 90 NEW MONTGOMERY STREET, San Francisco, CA, 94105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000090047 | HAZEN AND SAWYER | ACTIVE | 2015-09-01 | 2025-12-31 | - | 498 SEVENTH AVENUE, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 4000 Hollywood Blvd., Suite 750N, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 4000 Hollywood Blvd., Suite 750N, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2005-06-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 1987-08-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000102770 | TERMINATED | 1000000981573 | BROWARD | 2024-02-16 | 2044-02-21 | $ 151,031.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-08-12 |
AMENDED ANNUAL REPORT | 2022-08-11 |
ANNUAL REPORT | 2022-01-12 |
AMENDED ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State