Search icon

GOLIN/HARRIS INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Documents

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