Search icon

H.J. ROSS ASSOCIATES, INC.

Headquarter

Company Details

Entity Name: H.J. ROSS ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 1994 (31 years ago)
Document Number: L34149
FEI/EIN Number 65-0163389
Address: 201 ALHAMBRA CIR., SUITE 900, CORAL GABLES, FL 33131-3163
Mail Address: 201 ALHAMBRA CIR., SUITE 900, CORAL GABLES, FL 33131-3163
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of H.J. ROSS ASSOCIATES, INC., ALABAMA 000-789-297 ALABAMA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Cummings, Matthew Director 201 ALHAMBRA CIR., SUITE 900 CORAL GABLES, FL 33131-3163
Harnagel, William K. Director 201 ALHAMBRA CIR., SUITE 900 CORAL GABLES, FL 33131-3163

President

Name Role Address
Cummings, Matthew President 201 ALHAMBRA CIR., SUITE 900 CORAL GABLES, FL 33131-3163

Chief Executive Officer

Name Role Address
Cummings, Matthew Chief Executive Officer 201 ALHAMBRA CIR., SUITE 900 CORAL GABLES, FL 33131-3163

Secretary

Name Role Address
Harnagel, William K. Secretary 201 ALHAMBRA CIR., SUITE 900 CORAL GABLES, FL 33131-3163

Treasurer

Name Role Address
Harnagel, William K. Treasurer 201 ALHAMBRA CIR., SUITE 900 CORAL GABLES, FL 33131-3163

Chief Financial Officer

Name Role Address
Harnagel, William K. Chief Financial Officer 201 ALHAMBRA CIR., SUITE 900 CORAL GABLES, FL 33131-3163

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 201 ALHAMBRA CIR., SUITE 900, CORAL GABLES, FL 33131-3163 No data
CHANGE OF MAILING ADDRESS 2024-02-29 201 ALHAMBRA CIR., SUITE 900, CORAL GABLES, FL 33131-3163 No data
REGISTERED AGENT NAME CHANGED 2019-07-12 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT 1994-01-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001266668 TERMINATED 1000000452258 MIAMI-DADE 2013-08-08 2033-08-16 $ 482.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-03
Reg. Agent Change 2019-07-12
AMENDED ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State