Entity Name: | HERFF JONES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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 |
351637714
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Chief Executive Officer | 4501 WEST 62ND ST., INDIANAPOLIS, IN, 46268 |
BURKERT DAVID A | Vice President | 4501 WEST 62ND STREET, INDIANAPOLIS, IN, 46268 |
TANTON THOMAS C | Vice President | 4501 WEST 62ND STREET, INDIANAPOLIS, IN, 46268 |
Lacy Andre D | Director | 54 Monument Circle, Indianapolis, IN, 46204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-06-29 | - | - |
REGISTERED AGENT CHANGED | 2015-06-29 | REGISTERED AGENT REVOKED | - |
MERGER | 2012-03-14 | - | 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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18300392 | 0418800 | 1989-12-19 | 9443 S. OLD DIXIE HIGHWAY, MIAMI, FL, 33156 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1990-01-02 |
Abatement Due Date | 1990-01-05 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1990-01-02 |
Abatement Due Date | 1990-01-05 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State