Search icon

HANLEIGH GENERAL AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: HANLEIGH GENERAL AGENCY, 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: 09 Sep 1996 (29 years ago)
Date of dissolution: 23 Jun 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jun 2008 (17 years ago)
Document Number: F96000004591
FEI/EIN Number 222910529

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 PARAGON DRIVE #153, MONTVALE, NJ, 07645
Mail Address: 199 WATER ST 28 FLOOR, NEW YORK, NY, 10038
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
HOWARD JOHN M President 105 EISENHOWER PKWY, ROSELAND, NJ, 07068
DALZIEL BRUCE D Executive Vice President 105 EISENHOWER PKWY, ROSELAND, NJ, 07068
DALZIEL BRUCE D Director 105 EISENHOWER PKWY, ROSELAND, NJ, 07068
MURPHY SHARON Executive Vice President 105 EISENHOWER PKWY, ROSELAND, NJ, 07068
DOUGLAS CORY Secretary 3435 STELZER RD, COLUMBUS, OH, 43219
DOUGLAS CORY Vice President 3435 STELZER RD, COLUMBUS, OH, 43219
POTTS KYNDALL J Vice President 3435 STELZER RD, COLUMBUS, OH, 43219

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-06-23 - -
CHANGE OF MAILING ADDRESS 2008-06-23 1 PARAGON DRIVE #153, MONTVALE, NJ 07645 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 1 PARAGON DRIVE #153, MONTVALE, NJ 07645 -

Documents

Name Date
Withdrawal 2008-06-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
Reg. Agent Change 2002-07-16
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State