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 |
Name | Role | Address |
---|---|---|
Davis, Scott D | Agent | WITHUM SMITH + BROWN, 200 S ORANGE AVENUE, 1200, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
MEYER, CHRISTIAN | President | 1156 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
RAVENTOS, JAVIER | Vice President | 1156 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
ZIEGLER, TOBIAS F | Secretary | 1156 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 |
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 |
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 |
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