Search icon

HELLER SEASONINGS & INGREDIENTS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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