Search icon

HEARST HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: HEARST HOLDINGS, INC.
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: 29 Jan 2004 (21 years ago)
Document Number: F04000000545
FEI/EIN Number 133920863

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 WEST 57TH STREET, NEW YORK, NY, 10019
Mail Address: 300 WEST 57TH STREET, NEW YORK, NY, 10019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HEARST WILLIAM RIII Chairman of the Board 300 WEST 57TH STREET, NEW YORK, NY, 10019
BENNACK FRANK AJr. EXE 300 WEST 57TH STREET, NEW YORK, NY, 10019
ASHER JAMES M Secretary 300 WEST 57TH STREET, NEW YORK, NY, 10019
ASHER JAMES M Vice President 300 WEST 57TH STREET, NEW YORK, NY, 10019
KORS DAVID LIII Vice President 3540 TORINGDON WAY, CHARLOTTE, NC, 28277
BARRETT DAVID J Director 300 WEST 57TH STREET, NEW YORK, NY, 10019
BURTON EVE R Director 300 WEST 57TH STREET, NEW YORK, NY, 10019
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-21 300 WEST 57TH STREET, NEW YORK, NY 10019 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-03 300 WEST 57TH STREET, NEW YORK, NY 10019 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000862352 TERMINATED 1000000301880 BAY 2012-10-30 2032-11-28 $ 550.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000735194 TERMINATED 1000000301856 ALACHUA 2012-10-16 2032-10-25 $ 1,670.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State