Search icon

HUMESCO, INC.

Branch

Company Details

Entity Name: HUMESCO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Oct 1995 (29 years ago)
Branch of: HUMESCO, INC., ILLINOIS (Company Number CORP_58150746)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F95000005243
FEI/EIN Number 36-3991704
Address: 600 ENTERPRISE DR., #120, OAK BROOK, IL 60521
Mail Address: 600 ENTERPRISE DR., #120, OAK BROOK, IL 60521
Place of Formation: ILLINOIS

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Director

Name Role Address
HERSHENHORN, ROBERT G Director 2408 ELMWOOD RD., WILMETTE, IL 60091
CARZOLI, ROBERT E Director 600 ENTERPRISE DR., #120, OAK BROOK, IL 60521

President

Name Role Address
CARZOLI, ROBERT E President 600 ENTERPRISE DR., #120, OAK BROOK, IL 60521

Vice President

Name Role Address
WALSH, GERALD JJR Vice President 600 ENTERPRISE DR., #120, OAK BROOK, IL 60521
FIDLER, RICHARD L Vice President 600 ENTERPRISE DR., #120, OAK BROOK, IL 60521

Secretary

Name Role Address
WALSH, GERALD JJR Secretary 600 ENTERPRISE DR., #120, OAK BROOK, IL 60521
FIDLER, RICHARD L Secretary 600 ENTERPRISE DR., #120, OAK BROOK, IL 60521
FOX, BRUCE A Secretary 203 N. LASALLE ST., CHICAGO, IL 60601

Treasurer

Name Role Address
WALSH, GERALD JJR Treasurer 600 ENTERPRISE DR., #120, OAK BROOK, IL 60521

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
NAME CHANGE AMENDMENT 1995-12-26 HUMESCO, INC. No data

Documents

Name Date
ANNUAL REPORT 1996-08-14
DOCUMENTS PRIOR TO 1997 1995-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State