Entity Name: | H2C SECURITIES 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: | 31 Oct 2012 (13 years ago) |
Branch of: | H2C SECURITIES INC., ILLINOIS (Company Number CORP_49664338) |
Date of dissolution: | 10 Jan 2025 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jan 2025 (4 months ago) |
Document Number: | F12000004454 |
FEI/EIN Number |
363327521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3344 PEACHTREE ROAD NE, SUITE 900, ATLANTA, GA, 30326, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
HANLON III WILLIAM B | President | 4655 Executive Dr., San Diego, CA, 92121 |
Stratmoen Christopher | Treasurer | 38 Fountain Square Plaza, Cincinnati, OH, 45202 |
LANGSAM THEA | Secretary | 38 Fountain Square Plaza, Cincinnati, OH, 45202 |
Schipper Robert | Director | 3344 Peachtree Road Ne, Atlanta, GA, 30326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-10 | 3344 Peachtree Road Northeast,, SUITE 900, Atlanta, GA 30326 | - |
WITHDRAWAL | 2025-01-10 | - | - |
REGISTERED AGENT CHANGED | 2025-01-10 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 3344 Peachtree Road Northeast,, SUITE 900, Atlanta, GA 30326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-25 | 3344 Peachtree Road Northeast,, SUITE 900, Atlanta, GA 30326 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-03 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2022-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-10 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-20 |
REINSTATEMENT | 2022-10-03 |
ANNUAL REPORT | 2021-04-21 |
Reg. Agent Change | 2021-02-15 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State