Entity Name: | HIRSCHFELD MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Apr 2008 (17 years ago) |
Branch of: | HIRSCHFELD MANAGEMENT, INC., CONNECTICUT (Company Number 2913227) |
Date of dissolution: | 25 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Apr 2018 (7 years ago) |
Document Number: | F08000001621 |
FEI/EIN Number |
061233441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1030 NEW BRITAIN AVENUE, WEST HARTFORD, CT, 06110 |
Mail Address: | 1030 NEW BRITAIN AVENUE, WEST HARTFORD, CT, 06110 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Hirschfeld T Donald | Director | 1030 NEW BRITAIN AVENUE, WEST HARTFORD, CT, 06110 |
HIRSCHFELD JEFFREY A | President | 1030 NEW BRITAIN AVENUE, WEST HARTFORD, CT, 06110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-25 | - | - |
REGISTERED AGENT CHANGED | 2018-04-25 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2018-04-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State