Search icon

HFC PRESTIGE PRODUCTS, INC.

Branch

Company Details

Entity Name: HFC PRESTIGE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Dec 2008 (16 years ago)
Branch of: HFC PRESTIGE PRODUCTS, INC., CONNECTICUT (Company Number 0124525)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Aug 2018 (6 years ago)
Document Number: F08000005243
FEI/EIN Number 132937908
Address: 350 Fifth Avenue, 19th Floor, New York, NY, 10118, US
Mail Address: 350 Fifth Avenue, 19th Floor, New York, NY, 10118, US
Place of Formation: CONNECTICUT

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Zaslavsky Leah President 350 Fifth Avenue, New York, NY, 10118

Secretary

Name Role Address
Blazewicz Kristin Secretary 350 Fifth Avenue, New York, NY, 10118

Treasurer

Name Role Address
Gandhi Hemant Treasurer 350 Fifth Ave, New York, NY, 10118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 350 Fifth Avenue, 19th Floor, New York, NY 10118 No data
NAME CHANGE AMENDMENT 2018-08-06 HFC PRESTIGE PRODUCTS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 350 Fifth Avenue, 19th Floor, New York, NY 10118 No data
REINSTATEMENT 2018-02-05 No data No data
CHANGE OF MAILING ADDRESS 2018-02-05 350 Fifth Avenue, 19th Floor, New York, NY 10118 No data
REGISTERED AGENT NAME CHANGED 2018-02-05 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CANCEL ADM DISS/REV 2009-11-09 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-09
Name Change 2018-08-06
REINSTATEMENT 2018-02-05
Reg. Agent Change 2017-08-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State