Entity Name: | FHT, 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: | 25 Nov 2002 (22 years ago) |
Date of dissolution: | 29 Mar 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Mar 2013 (12 years ago) |
Document Number: | F02000006145 |
FEI/EIN Number |
522006184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 790 FENTRESS BLVD., DAYTONA BEACH, FL, 80112 |
Mail Address: | ONE BAXTER PARKWAY, MAIL STOP DF2-JW, DEERFIELD, IL, 60015 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DAVIS ROBERT M | President | ONE BAXTER PARKWAY, DEERFIELD, IL, 60015 |
SCHARF DAVID P | Director | ONE BAXTER PARKWAY, DEERFIELD, IL, 60015 |
HOMBACH ROBERT J | Director | ONE BAXTER PARKWAY, DEERFIELD, IL, 60015 |
SHINN STEPHANIE A | Secretary | ONE BAXTER PARKWAY, DEERFIELD, IL, 60015 |
RICHTER NORMAN | Assistant Treasurer | ONE BAXTER PARKWAY, DEERFIELD, IL, 60015 |
SACCARO JAMES M | Treasurer | ONE BAXTER PARKWAY, DEERFIELD, IL, 60015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000043830 | BAXTER DAYTONA | EXPIRED | 2012-05-10 | 2017-12-31 | - | DF2-1W ONE BAXTER PARKWAY, DEERFIELD, IL, 60015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2013-03-29 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2013-03-29 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-29 | 790 FENTRESS BLVD., DAYTONA BEACH, FL 80112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 790 FENTRESS BLVD., DAYTONA BEACH, FL 80112 | - |
REINSTATEMENT | 2011-04-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2009-07-21 | FHT, INC. | - |
NAME CHANGE AMENDMENT | 2009-07-20 | BAXA-FHT, INC. | - |
Name | Date |
---|---|
Withdrawal | 2013-03-29 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-25 |
Reg. Agent Change | 2011-12-16 |
REINSTATEMENT | 2011-04-11 |
Name Change | 2009-07-21 |
Name Change | 2009-07-20 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State