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 |
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 | - |
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 | - |
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 |
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