Search icon

HACKETT USA CORP.

Company Details

Entity Name: HACKETT USA CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 31 May 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F17000002451
FEI/EIN Number 81-2099271
Address: C/O Miller Wachman, 100 Cambridge Street, 13th Floor, Boston, MA 02114
Mail Address: C/O Miller Wachman, 100 Cambridge Street, 13th Floor, Boston, MA 02114
Place of Formation: DELAWARE

Agent

Name Role Address
Davis, Scott D Agent WITHUM SMITH + BROWN, 200 S ORANGE AVENUE, 1200, ORLANDO, FL 32801

President

Name Role Address
MEYER, CHRISTIAN President 1156 AVENUE OF THE AMERICAS, NEW YORK, NY 10036

Vice President

Name Role Address
RAVENTOS, JAVIER Vice President 1156 AVENUE OF THE AMERICAS, NEW YORK, NY 10036

Secretary

Name Role Address
ZIEGLER, TOBIAS F Secretary 1156 AVENUE OF THE AMERICAS, NEW YORK, NY 10036

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-24 Davis, Scott D No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-24 C/O Miller Wachman, 100 Cambridge Street, 13th Floor, Boston, MA 02114 No data
CHANGE OF MAILING ADDRESS 2019-09-24 C/O Miller Wachman, 100 Cambridge Street, 13th Floor, Boston, MA 02114 No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-02 WITHUM SMITH + BROWN, 200 S ORANGE AVENUE, 1200, ORLANDO, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000042749 TERMINATED 1000000913599 DADE 2022-01-20 2032-01-26 $ 413.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000089647 TERMINATED 1000000813211 DADE 2019-02-01 2029-02-06 $ 878.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2018-07-02
Foreign Profit 2017-05-31

Date of last update: 18 Feb 2025

Sources: Florida Department of State