Entity Name: | HFA-AE, LTD., 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: | 21 Feb 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Sep 2023 (2 years ago) |
Document Number: | F05000001088 |
FEI/EIN Number |
710832443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1705 S. Walton Blvd., BENTONVILLE, AR, 72712, US |
Mail Address: | 1705 S. Walton Blvd., BENTONVILLE, AR, 72712, US |
Place of Formation: | ARKANSAS |
Name | Role | Address |
---|---|---|
Wilgus David | President | 1705 S. Walton Blvd., BENTONVILLE, AR, 72712 |
Ray Ryan | Treasurer | 1705 S. Walton Blvd., BENTONVILLE, AR, 72712 |
EBBRECHT BOGUE | Vice President | 1705 S. Walton Blvd., BENTONVILLE, AR, 72712 |
JENNINGS MARC | Vice President | 420 Throckmorton St., Fort Worth, TX, 76102 |
POOLE NICOLE | Vice President | 1705 S. Walton Blvd., BENTONVILLE, AR, 72712 |
OWENS JAMES | Vice President | 31 Hayward Street, Franklin, MA, 02038 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2023-09-25 | HFA-AE, LTD., INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-07 | 1705 S. Walton Blvd., Suite 3, BENTONVILLE, AR 72712 | - |
CHANGE OF MAILING ADDRESS | 2014-01-07 | 1705 S. Walton Blvd., Suite 3, BENTONVILLE, AR 72712 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-11-19 |
ANNUAL REPORT | 2024-04-04 |
Name Change | 2023-09-25 |
ANNUAL REPORT | 2023-03-21 |
AMENDED ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State