Entity Name: | GOLIN/HARRIS INTERNATIONAL, 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: | 23 Aug 2004 (21 years ago) |
Document Number: | F04000004816 |
FEI/EIN Number |
541562699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 875 Michigan Avenue, Suite 1900, Chicago, IL, 60611, US |
Mail Address: | 13801 FNB Parkway, Omaha, NE, 68154, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
Dobson Robert J | Vice President | 909 THIRD AVENUE, NEW YORK, NY, 10022 |
GILLIAM JOHN | Vice President | 13801 FNB PARKWAY, OMAHA, NE, 68154 |
NICHOLS DEBRA | Executive Vice President | 510 MARQUETTE AVE, MINNEAPOLIS, MN, 55402 |
Dobson Robert | Director | 909 Third Avenue, New York, NY, 10022 |
Beck Brian J | Chief Financial Officer | 875 MICHIGAN AVENUE,, CHICAGO, IL, 60611 |
COOK FRED | Chief Executive Officer | 875 Michigan Avenue, Suite 1900, CHICAGO, IL, 60611 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000078443 | GOLIN | EXPIRED | 2014-07-30 | 2024-12-31 | - | 777 BRICKELL AVENUE SUITE 1390, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-18 | 875 Michigan Avenue, Suite 1900, Chicago, IL 60611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-22 | 875 Michigan Avenue, Suite 1900, Chicago, IL 60611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-08 | CAPITOL CORPORATE SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-06-21 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-08-22 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State