Entity Name: | HEADWAY HR SOLUTIONS, 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: | 31 Aug 1995 (30 years ago) |
Branch of: | HEADWAY HR SOLUTIONS, INC., NEW YORK (Company Number 1617710) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2006 (19 years ago) |
Document Number: | F95000004220 |
FEI/EIN Number |
13-3650921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 SMOKETREE COURT, SUITE 900, RALEIGH, NC, 27604, US |
Mail Address: | 3100 SMOKETREE COURT, SUITE 900, RALEIGH, NC, 27604, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Flood Brendan | Chief Executive Officer | 757 3rd Avenue, 27th floor, New York, NY, 10017 |
Yelenic Joseph | Secretary | 3100 Smoketree Court, Suite 900, Raleigh, NC, 27604 |
Yelenic Joseph | Vice President | 3100 Smoketree Court, Suite 900, Raleigh, NC, 27604 |
Grossman Melanie | Secretary | 757 3rd Avenue, 27th floor, New York, NY, 10017 |
Barker Alicia | Chief Operating Officer | 757 3rd Avenue, 27th floor, New York, NY, 10017 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 115 NORTH CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-13 | COGENCY GLOBAL INC. | - |
CHANGE OF MAILING ADDRESS | 2019-02-22 | 3100 SMOKETREE COURT, SUITE 900, RALEIGH, NC 27604 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 3100 SMOKETREE COURT, SUITE 900, RALEIGH, NC 27604 | - |
CANCEL ADM DISS/REV | 2006-10-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2006-08-28 | HEADWAY HR SOLUTIONS, INC. | - |
REINSTATEMENT | 2001-11-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1998-07-16 | CORPORATE STAFF ADMINISTRATION, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000489771 | ACTIVE | 1000001005272 | COLUMBIA | 2024-07-29 | 2044-07-31 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000489789 | TERMINATED | 1000001005273 | COLUMBIA | 2024-07-29 | 2034-07-31 | $ 5,679.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-09-13 |
Reg. Agent Change | 2021-01-13 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-06-01 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State