Entity Name: | HERFF JONES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Apr 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jun 2015 (10 years ago) |
Document Number: | F94000001824 |
FEI/EIN Number | 35-1637714 |
Address: | 4501 WEST 62ND ST., INDIANAPOLIS, IN 46268-2587 |
Mail Address: | 4501 WEST 62ND ST., INDIANAPOLIS, IN 46268-2587 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
BAYSTON, DANIEL D | Director | 205 N. MICHIGAN, CHICAGO, IL 60601 |
POTTS, ROBERT S | Director | 11652 Weeping Willow Court, Zionsville, IN 46077 |
SLAUGHTER, JOE K | Director | 4501 WEST 62ND ST., INDIANAPOLIS, IN 46268 |
BURKERT, DAVID A | Director | 4501 WEST 62ND STREET, INDIANAPOLIS, IN 46268 |
TANTON, THOMAS C | Director | 4501 WEST 62ND STREET, INDIANAPOLIS, IN 46268 |
Lacy, Andre B | Director | 54 Monument Circle, Indianapolis, IN 46204 |
Murtlow, Ann D | Director | 8649 Moon Bay Circle, Indianapolis, IN 46236 |
Reilly, Thomas E, Jr. | Director | 8877 Pickwick Drive, Indianapolis, IN 46260 |
Thompson, John T | Director | 2225 N. College Ave, Indianapolis, IN 46205 |
Webb, Jeffrey | Director | 6745 Lenox Center Court, Suite 300 Memphis, TN 38115 |
Name | Role | Address |
---|---|---|
SLAUGHTER, JOE K | Chief Executive Officer | 4501 WEST 62ND ST., INDIANAPOLIS, IN 46268 |
Name | Role | Address |
---|---|---|
BURKERT, DAVID A | Vice President | 4501 WEST 62ND STREET, INDIANAPOLIS, IN 46268 |
TANTON, THOMAS C | Vice President | 4501 WEST 62ND STREET, INDIANAPOLIS, IN 46268 |
Agin, Donald J | Vice President | 4501 WEST 62ND ST., INDIANAPOLIS, IN 46268-2587 |
Bachmann, Christine L | Vice President | 4501 WEST 62ND ST., INDIANAPOLIS, IN 46268-2587 |
Barth, Matthew R | Vice President | 4501 WEST 62ND ST., INDIANAPOLIS, IN 46268-2587 |
Carew, Thomas A | Vice President | 4501 WEST 62ND ST., INDIANAPOLIS, IN 46268-2587 |
Dillman, Mark D | Vice President | 4501 WEST 62ND ST., INDIANAPOLIS, IN 46268-2587 |
Hill, Larry T | Vice President | 4501 WEST 62ND ST., INDIANAPOLIS, IN 46268-2587 |
Langlois, Kenneth G | Vice President | 4501 WEST 62ND ST., INDIANAPOLIS, IN 46268-2587 |
Plexico, Ginger D | Vice President | 4501 WEST 62ND ST., INDIANAPOLIS, IN 46268-2587 |
Name | Role | Address |
---|---|---|
Webb, Jeffrey | President | 6745 Lenox Center Court, Suite 300 Memphis, TN 38115 |
Blumenfeld, Adam | President | 1901 Diplomat Drive, Farmers Branch, TX 75234 |
Name | Role | Address |
---|---|---|
Homeier, David S | Treasurer | 4501 WEST 62ND ST., INDIANAPOLIS, IN 46268-2587 |
Name | Role | Address |
---|---|---|
Homeier, David S | Secretary | 4501 WEST 62ND ST., INDIANAPOLIS, IN 46268-2587 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-06-29 | No data | No data |
REGISTERED AGENT CHANGED | 2015-06-29 | REGISTERED AGENT REVOKED | No data |
MERGER | 2012-03-14 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000121001 |
Name | Date |
---|---|
Withdrawal | 2015-06-29 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-05-01 |
Merger | 2012-03-14 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-23 |
Reg. Agent Change | 2010-01-07 |
ANNUAL REPORT | 2009-05-20 |
ANNUAL REPORT | 2008-05-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State