Search icon

H & R ACCOUNTS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: H & R ACCOUNTS, 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: 16 Aug 2004 (21 years ago)
Branch of: H & R ACCOUNTS, INC., ILLINOIS (Company Number CORP_49882688)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Feb 2006 (19 years ago)
Document Number: F04000004776
FEI/EIN Number 36-2736108

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

Address: 5320 22nd Avenue, Moline, IL, 61265, US
Mail Address: 5320 22nd Avenue, Moline, IL, 61265, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Polk Richard C Director 4135 S. Stream Blvd,, Charlotte, NC, 28217
Nieman Jeffrey Chief Executive Officer 4135 S. Stream Blvd,, Charlotte, NC, 28217
Villa Stephen Chief Financial Officer 4135 S. Stream Blvd,, Charlotte, NC, 28217
Ten Eyck Noelle Chief Compliance Officer 8085 Knue Road, Indianapolis, IN, 46250
Rassier Gregory Chief Operating Officer 5320 22nd Avenue, Moline, IL, 61265

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000085394 AVADYNE HEALTH EXPIRED 2010-09-17 2015-12-31 - 7017 JOHN DEERE PARKWAY, MOLINE, IL, 61265

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 5320 22nd Avenue, Moline, IL 61265 -
CHANGE OF MAILING ADDRESS 2024-01-04 5320 22nd Avenue, Moline, IL 61265 -
REGISTERED AGENT NAME CHANGED 2022-02-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-16 5320 22nd Avenue, Moline, IL 61265 -
CANCEL ADM DISS/REV 2006-02-16 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State