Search icon

HEADWAY HR SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Documents

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