Search icon

MADDIN, HAUSER, ROTH & HELLER, P.C. CORP.

Company Details

Entity Name: MADDIN, HAUSER, ROTH & HELLER, P.C. CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Jul 2023 (2 years ago)
Date of dissolution: 23 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: F23000004226
Address: 8989 SW 79TH LN., OCALA, FL, 34481
Mail Address: 28400 NORTHWESTERN HWY., STE. 200, SOUTHFIELD, MI, 48034
ZIP code: 34481
County: Marion
Place of Formation: MICHIGAN

President

Name Role Address
SALLEN STEVEN D President 28400 NORTHWESTERN HWY., STE. 200, SOUTHFIELD, MI, 48034

Director

Name Role Address
SALLEN STEVEN D Director 28400 NORTHWESTERN HWY., STE. 200, SOUTHFIELD, MI, 48034
SOLLISH RONALD A Director 28400 NORTHWESTERN HWY., STE. 200, SOUTHFIELD, MI, 48034
HAUSER MARK R Director 28400 NORTHWESTERN HWY., STE. 200, SOUTHFIELD, MI, 48034

Chief Executive Officer

Name Role Address
SALLEN STEVEN D Chief Executive Officer 28400 NORTHWESTERN HWY., STE. 200, SOUTHFIELD, MI, 48034

Vice President

Name Role Address
SOLLISH RONALD A Vice President 28400 NORTHWESTERN HWY., STE. 200, SOUTHFIELD, MI, 48034

Secretary

Name Role Address
HAUSER MARK R Secretary 28400 NORTHWESTERN HWY., STE. 200, SOUTHFIELD, MI, 48034

Treasurer

Name Role Address
HAUSER MARK R Treasurer 28400 NORTHWESTERN HWY., STE. 200, SOUTHFIELD, MI, 48034

Chief Financial Officer

Name Role Address
HAUSER MARK R Chief Financial Officer 28400 NORTHWESTERN HWY., STE. 200, SOUTHFIELD, MI, 48034

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-23 No data No data
CHANGE OF MAILING ADDRESS 2024-01-23 8989 SW 79TH LN., OCALA, FL 34481 No data
REGISTERED AGENT CHANGED 2024-01-23 REGISTERED AGENT REVOKED No data

Documents

Name Date
WITHDRAWAL 2024-01-23
Foreign Profit 2023-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State