Entity Name: | HARLEY ELLIS DEVEREAUX CORPORATION |
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: | 13 Nov 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 May 2009 (16 years ago) |
Document Number: | F01000005916 |
FEI/EIN Number |
382645558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 W 5th St, Royal Oak, MI, 48067-2527, US |
Mail Address: | 123 W 5th St, Royal Oak, MI, 48067-2527, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
COOPER MICHAEL F | President | 123 W 5th St, Royal Oak, MI, 48067 |
Van Herle Tania L | Director | 550 South Hope Street Ste 2500, Los Angeles, CA, 90071 |
Paloutzian Brett | Director | 417 Montgomery Street, San Francisco, CA, 94104 |
LaQuire Jennette L | Director | 350 Camino de la Reina, San Diego, CA, 92018 |
Suarez Enrique F | Director | 1 East Wacker Dr Ste 200, Chicago, IL, 60601 |
REGISTERED AGENT INC | Agent | 7901 4TH N STE 300, ST. PETERSBURG, FL, 33702 |
Miller Brent | Director | 550 South Hope St Suite 2500, Los Angeles, CA, 90071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | REGISTERED AGENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 7901 4TH N STE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 123 W 5th St, Royal Oak, MI 48067-2527 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 123 W 5th St, Royal Oak, MI 48067-2527 | - |
NAME CHANGE AMENDMENT | 2009-05-21 | HARLEY ELLIS DEVEREAUX CORPORATION | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-04-30 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State