Entity Name: | HFC PRESTIGE PRODUCTS, 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: | 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 (7 years ago) |
Document Number: | F08000005243 |
FEI/EIN Number |
132937908
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Zaslavsky Leah | President | 350 Fifth Avenue, New York, NY, 10118 |
Blazewicz Kristin | Secretary | 350 Fifth Avenue, New York, NY, 10118 |
Provenzano David | Treasurer | 350 Fifth Avenue, New York, NY, 10118 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-18 | 350 Fifth Avenue, 19th Floor, New York, NY 10118 | - |
NAME CHANGE AMENDMENT | 2018-08-06 | HFC PRESTIGE PRODUCTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-05 | 350 Fifth Avenue, 19th Floor, New York, NY 10118 | - |
REINSTATEMENT | 2018-02-05 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-05 | 350 Fifth Avenue, 19th Floor, New York, NY 10118 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-05 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CANCEL ADM DISS/REV | 2009-11-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
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 May 2025
Sources: Florida Department of State