Search icon

HFC PRESTIGE PRODUCTS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

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 May 2025

Sources: Florida Department of State