Search icon

HAGGAR DIRECT, INC. - Florida Company Profile

Company Details

Entity Name: HAGGAR DIRECT, INC.
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: 11 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2001 (23 years ago)
Document Number: F95000001740
FEI/EIN Number 752578731

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027860 HAGGAR EXPIRED 2018-02-26 2023-12-31 - 1507 LBJ FREEWAY, SUITE 100, FARMERS BRANCH, TX, 75234
G15000102070 HAGGAR EXPIRED 2015-10-06 2020-12-31 - 11511 LUNA ROAD, DALLAS, TX, 75234
G15000102069 HAGGAR CLOTHING CO. EXPIRED 2015-10-06 2020-12-31 - 11511 LUNA ROAD, DALLAS, TX, 75234
G15000102071 HAGGAR FACTORY STORE EXPIRED 2015-10-06 2020-12-31 - 11511 LUNA ROAD, DALLAS, TX, 75234
G11000095747 HAGGAR EXPIRED 2011-09-28 2016-12-31 - 11511 LUNA ROAD, DALLAS, TX, 75234

Events

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 -
REINSTATEMENT 2001-12-21 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2001-01-16 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State