Entity Name: | FHC DELAWARE, 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: | 15 Aug 1986 (39 years ago) |
Date of dissolution: | 31 Oct 2006 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Oct 2006 (18 years ago) |
Document Number: | P11136 |
FEI/EIN Number |
061156070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, US |
Mail Address: | P O BOX 4992, STAMFORD, CT, 06907, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HABERMANN NORMAN | Chairman | 114 E DELAGUERRA (STE #6), SANTA BARBARA, CA, 93108 |
ARONSON JEFF | Director | C/O ANGELO GORDEN 245 PARK AVE, NEW YORK, NY, 10167 |
MARGOLIES RUSS | Director | C/O SALOMAN BROS 399 PARK AVE, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2004-11-09 | FHC DELAWARE, INC. | - |
CHANGE OF MAILING ADDRESS | 2004-11-09 | 3 GREENWICH OFFICE PARK, GREENWICH, CT 06831 | - |
REINSTATEMENT | 2004-11-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
MERGER | 2000-12-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000033609 |
MERGER | 1999-08-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000024407 |
CHANGE OF PRINCIPAL ADDRESS | 1995-01-26 | 3 GREENWICH OFFICE PARK, GREENWICH, CT 06831 | - |
AMENDMENT | 1988-02-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2006-10-31 |
REINSTATEMENT | 2004-11-09 |
Name Change | 2004-11-09 |
Reg. Agent Resignation | 2004-01-09 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-02-04 |
ANNUAL REPORT | 2001-04-16 |
Merger | 2000-12-27 |
ANNUAL REPORT | 2000-05-04 |
Merger | 1999-08-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State