Entity Name: | FAR RESEARCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 26 Oct 1994 (30 years ago) |
Document Number: | F94000005561 |
FEI/EIN Number | 59-3273539 |
Address: | 2210 WILHELMINA COURT NE, PALM BAY, FL 32905 |
Mail Address: | 2210 WILHELMINA COURT NE, PALM BAY, FL 32905 |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PRENTICE HALL CORPORATION SYSTEM | Agent | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 |
Name | Role | Address |
---|---|---|
Steinfink , Jeremy | President and Chief Executive Officer | 100 West Main Street, Bound Brook, NJ 08805 |
Name | Role | Address |
---|---|---|
Nobile, Robert | Chief Financial Officer and Treasurer | 100 West Main Street, Bound Brook, NJ 08805 |
Name | Role | Address |
---|---|---|
Gagliardo, Salvatore | Vice President | 100 West Main Street, Bound Brook, NJ 08805 |
Name | Role | Address |
---|---|---|
Seroussi, Roy | Vice President and Secretary | 100 West Main Street, Bound Brook, NJ 08805 |
Name | Role | Address |
---|---|---|
Televantos, John | Director | 100 West Main Street, Bound Brook, NJ 08805 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07152700020 | FAR CHEMICAL, INC. | ACTIVE | 2007-06-01 | 2027-12-31 | No data | 2210 WILHELMINA CT NE, PALM BAY, FL, 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-07-31 | 2210 WILHELMINA COURT NE, PALM BAY, FL 32905 | No data |
CHANGE OF MAILING ADDRESS | 2006-07-31 | 2210 WILHELMINA COURT NE, PALM BAY, FL 32905 | No data |
REGISTERED AGENT NAME CHANGED | 1995-04-28 | PRENTICE HALL CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-28 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-28 |
AMENDED ANNUAL REPORT | 2021-06-10 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State