Search icon

STRANG HAYES HOLDING CORP. - Florida Company Profile

Branch

Company Details

Entity Name: STRANG HAYES HOLDING CORP.
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: 13 Oct 2005 (20 years ago)
Branch of: STRANG HAYES HOLDING CORP., NEW YORK (Company Number 2472425)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2007 (17 years ago)
Document Number: F05000005932
FEI/EIN Number 20-0095268

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

Address: 1221 Brickell Avenue, 9th Floor, MIAMI, FL, 33131, US
Mail Address: 156 West 56th Street, NEW YORK, NY, 10019, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
STRANG ROBERT J Chief Executive Officer 156 West 56th Street, NEW YORK, NY, 10019
HAYES ANN President 156 West 56th Street, NEW YORK, NY, 10019
STRANG ROBERT J Agent 1221 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089161 INVESTIGATIVE MANAGEMENT GROUP EXPIRED 2012-09-11 2017-12-31 - 825 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-10 1221 Brickell Avenue, 9th Floor, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 1221 Brickell Avenue, 9th Floor, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2013-11-01 1221 Brickell Avenue, 9th Floor, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2007-10-25 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State