Search icon

FLEISHMAN-HILLARD INC. - Florida Company Profile

Company Details

Entity Name: FLEISHMAN-HILLARD 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: 25 Aug 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Dec 1997 (27 years ago)
Document Number: F97000004490
FEI/EIN Number 431791685

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

Address: 200 N. BROADWAY, SAINT LOUIS, MO, 63102
Mail Address: 200 N. BROADWAY, SAINT LOUIS, MO, 63102
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SAUNDERS JOHN President 200 NORTH BROADWAY, SAINT LOUIS, MO, 63102
SAUNDERS JOHN Chief Executive Officer 200 NORTH BROADWAY, SAINT LOUIS, MO, 63102
ROHLFING FREDERIC Chief Financial Officer 200 NORTH BROADWAY, SAINT LOUIS, MO, 63102
WALKER JOHN Secretary 1285 SIXTH AVE., NEW YORK, NY, 10019
WALKER JOHN Director 1285 SIXTH AVE., NEW YORK, NY, 10019
GARNER KELLY Treasurer 200 N. BROADWAY, SAINT LOUIS, MO, 63102
KATHLEEN M J Assistant 1285 SIXTH AVE., NEW YORK, NY, 10019
LEAHEY SHANE Assistant 1285 SIXTH AVE., NEW YORK, NY, 10019
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-10-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-10-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 200 N. BROADWAY, SAINT LOUIS, MO 63102 -
CHANGE OF MAILING ADDRESS 2002-05-27 200 N. BROADWAY, SAINT LOUIS, MO 63102 -
NAME CHANGE AMENDMENT 1997-11-21 FLEISHMAN-HILLARD INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State