Search icon

FAR RESEARCH, INC.

Company Details

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

Agent

Name Role Address
PRENTICE HALL CORPORATION SYSTEM Agent 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301

President and Chief Executive Officer

Name Role Address
Steinfink , Jeremy President and Chief Executive Officer 100 West Main Street, Bound Brook, NJ 08805

Chief Financial Officer and Treasurer

Name Role Address
Nobile, Robert Chief Financial Officer and Treasurer 100 West Main Street, Bound Brook, NJ 08805

Vice President

Name Role Address
Gagliardo, Salvatore Vice President 100 West Main Street, Bound Brook, NJ 08805

Vice President and Secretary

Name Role Address
Seroussi, Roy Vice President and Secretary 100 West Main Street, Bound Brook, NJ 08805

Director

Name Role Address
Televantos, John Director 100 West Main Street, Bound Brook, NJ 08805

Fictitious Names

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

Events

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

Documents

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