Search icon

HAZEN AND SAWYER, P.C. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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