Entity Name: | HAGGAR CLOTHING CO. |
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: | 17 May 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jul 1995 (30 years ago) |
Document Number: | F93000002309 |
FEI/EIN Number |
750312650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1507 LBJ FREEWAY, FARMERS BRANCH, TX, 75234, US |
Mail Address: | 1507 LBJ FREEWAY, FARMERS BRANCH, TX, 75234, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
STITT MICHAEL B | President | 1507 LBJ FREEWAY, FARMERS BRANCH, TX, 75234 |
PATEL JAY K | Executive Vice President | 1507 LBJ FREEWAY, FARMERS BRANCH, TX, 75234 |
JOSEPH MARC W | Director | 1507 LBJ FREEWAY, FARMERS BRANCH, TX, 75234 |
SPIEGEL JUSTIN O | Executive Vice President | 417 Fifth Avenue, New York, NY, 10016 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 1507 LBJ FREEWAY, SUITE 100, FARMERS BRANCH, TX 75234 | - |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 1507 LBJ FREEWAY, SUITE 100, FARMERS BRANCH, TX 75234 | - |
NAME CHANGE AMENDMENT | 1995-07-11 | HAGGAR CLOTHING CO. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000229312 | LAPSED | 0000487689 | 02924 01821 | 2003-08-05 | 2023-08-12 | $ 66,279.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323041033 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-05-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State