Search icon

SEGREST, INC.

Company Details

Entity Name: SEGREST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Dec 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Feb 2005 (20 years ago)
Document Number: F02000006390
FEI/EIN Number 134226185
Address: SEGREST INC, 6180 BIG BEND ROAD, GIBSONTON, FL, 33534
Mail Address: SEGREST INC., 1340 TREAT BLVD., STE 600, WALNUT CREEK, CA, 94597
ZIP code: 33534
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
McCarthy Joyce Secretary 1340 treat Blvd, Walnut Creek, CA, 94597

Vice President

Name Role Address
GARG NANCY Vice President 1340 treat blvd, walnut crrek, CA, 94597

Chief Financial Officer

Name Role Address
lahanas nicholas Chief Financial Officer 1340 treat blvd, walnut creek, CA, 94597

President

Name Role Address
MOORE SANDY President 30 Rockefeller Plaza, New York, NY, 10112

Chief Executive Officer

Name Role Address
HANSON JOHN Chief Executive Officer 1340 TREAT BLVD., STE 600, WALNUT CREEK, CA, 94597

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-24 SEGREST INC, 6180 BIG BEND ROAD, GIBSONTON, FL 33534 No data
REGISTERED AGENT NAME CHANGED 2017-01-24 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1201 HAYS STREET, TALL., FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 SEGREST INC, 6180 BIG BEND ROAD, GIBSONTON, FL 33534 No data
NAME CHANGE AMENDMENT 2005-02-04 SEGREST, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-21
Reg. Agent Change 2017-01-24
ANNUAL REPORT 2016-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State