Entity Name: | HRC PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jun 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | F96000003057 |
FEI/EIN Number |
133891375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O FENWAY PARTNERS, INC., 152 WEST 59TH STREET, NEW YORK, NY, 10019 |
Mail Address: | C/O FENWAY PARTNERS, INC., 152 WEST 59TH STREET, NEW YORK, NY, 10019 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LAMM PETER | President | 152 WEST 59TH STREET, NEW YORK, NY, 10019 |
LAMM PETER | Director | 152 WEST 59TH STREET, NEW YORK, NY, 10019 |
MEREDITH GREGORY | Vice President | 152 WEST 59TH STREET, NEW YORK, NY, 10019 |
MEREDITH GREGORY | Assistant Secretary | 152 WEST 59TH STREET, NEW YORK, NY, 10019 |
GOLDSTEIN OLIVER | Vice President | 152 WEST 59TH STREET, NEW YORK, NY, 10019 |
DRESDALE RICHARD C | VASD | 152 WEST 59TH STREET, NEW YORK, NY, 10019 |
GEISSER ANDREA | Director | 152 WEST 59TH STREET, NEW YORK, NY, 10019 |
CORPORATION SERVICE COMPANY | Agent | - |
GOLDSTEIN OLIVER | Assistant Secretary | 152 WEST 59TH STREET, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-12-01 | - | - |
CHANGE OF MAILING ADDRESS | 1999-12-01 | C/O FENWAY PARTNERS, INC., 152 WEST 59TH STREET, NEW YORK, NY 10019 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-12-01 | C/O FENWAY PARTNERS, INC., 152 WEST 59TH STREET, NEW YORK, NY 10019 | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1997-12-18 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 1999-12-01 |
ANNUAL REPORT | 1998-06-05 |
REINSTATEMENT | 1997-12-18 |
DOCUMENTS PRIOR TO 1997 | 1996-06-18 |
Off/Dir Resignation | 1996-06-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State