Search icon

HAYLOR, FREYER & COON, INC. - Florida Company Profile

Branch

Company Details

Entity Name: HAYLOR, FREYER & COON, 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: 03 May 2006 (19 years ago)
Branch of: HAYLOR, FREYER & COON, INC., NEW YORK (Company Number 82503)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2011 (14 years ago)
Document Number: F06000003292
FEI/EIN Number 15-0547748

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

Address: Three Parkway North, Deerfield, IL, 60015, US
Mail Address: Three Parkway North, Deerfield, IL, 60015, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Blue James President Three Parkway North, Deerfield, IL, 60015
Marathas Peter JJr. Secretary Three Parkway North, Deerfield, IL, 60015
Lieblein Robert J Treasurer Three Parkway North, Deerfield, IL, 60015
Levitz Alan J Director Three Parkway North, Deerfield, IL, 60015
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 Three Parkway North, Suite 500, Deerfield, IL 60015 -
CHANGE OF MAILING ADDRESS 2025-01-10 Three Parkway North, Suite 500, Deerfield, IL 60015 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 Three Parkway North, Suite 500, Deerfield, IL 60015 -
CHANGE OF MAILING ADDRESS 2024-02-09 Three Parkway North, Suite 500, Deerfield, IL 60015 -
REGISTERED AGENT NAME CHANGED 2021-02-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 1201 HAYS ST., TALLAHASSEE, FL 32301 -
REINSTATEMENT 2011-04-27 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State