Entity Name: | HELLER SEASONINGS & INGREDIENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Apr 1982 (43 years ago) |
Branch of: | HELLER SEASONINGS & INGREDIENTS, INC., ILLINOIS (Company Number CORP_16218758) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | 852678 |
FEI/EIN Number |
361207890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6363 WEST 73RD ST., PO BOX 0128, ZIP CODE 60499-0128, BEDFORD PARK, IL, 60638 |
Mail Address: | 150 S. WACKER DR., CHICAGO, IL, 60606 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
HELLER, JOHN R. | Director | 150 S. WACKER DR., SUITE 3200, CHICAGO, IL, 60606 |
HELLER, JOHN R. | Treasurer | 150 S. WACKER DR., SUITE 3200, CHICAGO, IL, 60606 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
MAEHLER ROGER A. | President | 150 S. WACKER DR., SUITE 3200, CHICAGO, IL, 60606 |
CAPOBIANCHI MARY H. | Director | 150 S. WACKER DR., SUITE 3200, CHICAGO, IL, 60606 |
MARSHALL ALLEN | Secretary | 150 S. WACKER DR., SUITE 3200, CHICAGO, IL, 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 1999-04-06 | 6363 WEST 73RD ST., PO BOX 0128, ZIP CODE 60499-0128, BEDFORD PARK, IL 60638 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-09 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-09 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
EVENT CONVERTED TO NOTES | 1987-01-05 | - | - |
NAME CHANGE AMENDMENT | 1983-08-09 | HELLER SEASONINGS & INGREDIENTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-03 |
ANNUAL REPORT | 2002-03-29 |
ANNUAL REPORT | 2001-03-20 |
ANNUAL REPORT | 2000-04-23 |
ANNUAL REPORT | 1999-04-06 |
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-02-25 |
ANNUAL REPORT | 1996-03-19 |
ANNUAL REPORT | 1995-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State