Search icon

MODERN HIRE, INC. - Florida Company Profile

Company Details

Entity Name: MODERN HIRE, 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: 15 Jan 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: F19000000269
FEI/EIN Number 75-3007508

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10876 S River Front Pkwy, Suite 500, South Jordan, UT, 84095, US
Mail Address: 10876 S River Front Pkwy, Suite 500, South Jordan, UT, 84095, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Stern Brian President 10876 S River Front Pkwy, South Jordan, UT, 84095
Manning Joseph L Vice President 10876 S River Front Pkwy, South Jordan, UT, 84095
Manning Joseph L Secretary 10876 S River Front Pkwy, South Jordan, UT, 84095
Haynes Daniel J Vice President 10876 S River Front Pkwy, South Jordan, UT, 84095
Haynes Daniel J Treasurer 10876 S River Front Pkwy, South Jordan, UT, 84095
Deuberry Dennis Chief Financial Officer 10876 S River Front Pkwy, South Jordan, UT, 84095
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105807 MODERN HIRE EXPIRED 2019-09-27 2024-12-31 - 3201 ENTERPRISE PARKWAY,SUITE 360, BEACHWOOD, OH, 44122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 10876 S River Front Pkwy, Suite 500, South Jordan, UT 84095 -
CHANGE OF MAILING ADDRESS 2024-04-09 10876 S River Front Pkwy, Suite 500, South Jordan, UT 84095 -
NAME CHANGE AMENDMENT 2020-02-24 MODERN HIRE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000793230 ACTIVE 1000001023051 COLUMBIA 2024-12-16 2044-12-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
Name Change 2020-02-24
Foreign Profit 2019-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State