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 |
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 | - |
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 | - | - |
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