Entity Name: | H.W. ST. JOHN & COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Jun 1981 (44 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | 849573 |
FEI/EIN Number | 13-5364660 |
Address: | 167-25 ROCKAWAY BLVD., JAMAICA, NY 11434 |
Mail Address: | 167-25 ROCKAWAY BLVD., JAMAICA, NY 11434 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
O'HALLORANS, AISA | Agent | 4709 NW 72ND AVE, MIAMI, FL 33166 |
Name | Role | Address |
---|---|---|
HANEL, RICHARD C | President | 17 EAGLE CLAY LANE, HILTON HEAD, SC |
Name | Role | Address |
---|---|---|
MASARYK, MARGARET | Secretary | 1014 BOWLING GREEN DR, WESTBURY, NY |
Name | Role | Address |
---|---|---|
MASARYK, MARGARET | Treasurer | 1014 BOWLING GREEN DR, WESTBURY, NY |
Name | Role | Address |
---|---|---|
HANEL, RICHARD S | Vice President | 201 HARVARD ST, WESTBURY, NY |
Name | Role | Address |
---|---|---|
HANEL, RICHARD S | Director | 201 HARVARD ST, WESTBURY, NY |
HANEL, RICHARD C | Director | 17 EAGLE CLAY LANE, HILTON HEAD, SC |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-22 | 167-25 ROCKAWAY BLVD., JAMAICA, NY 11434 | No data |
CHANGE OF MAILING ADDRESS | 1990-03-22 | 167-25 ROCKAWAY BLVD., JAMAICA, NY 11434 | No data |
REGISTERED AGENT NAME CHANGED | 1989-08-23 | O'HALLORANS, AISA | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-08-23 | 4709 NW 72ND AVE, MIAMI, FL 33166 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State