Search icon

VERNON HILLS SERVICE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: VERNON HILLS SERVICE COMPANY
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: 25 Jun 1990 (35 years ago)
Branch of: VERNON HILLS SERVICE COMPANY, ILLINOIS (Company Number CORP_07299681)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P29893
FEI/EIN Number 360726190

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

Address: 100 S MILWAUKEE AVE, VERNON HILLS, IL, 60061
Mail Address: 100 S MILWAUKEE AVE, VERNON HILLS, IL, 60061
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
KOROMPILAS ANGELA President 100 S MILWAUKEE AVE, VERNON HILLS, IL, 60061
BAKER ROBERT W Secretary 100 S MILWAUKEE AVE, VERNON HILLS, IL, 60061
LEAHY JAMES F Chairman 100 S MILWAUKEE AVENUE, VERNON HILLS, IL, 60061
Drake Angie Chief Financial Officer 100 S MILWAUKEE AVE, VERNON HILLS, IL, 60061
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2021-08-12 VERNON HILLS SERVICE COMPANY -
REGISTERED AGENT NAME CHANGED 2011-09-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-09-02 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 100 S MILWAUKEE AVE, VERNON HILLS, IL 60061 -
CHANGE OF MAILING ADDRESS 2011-04-21 100 S MILWAUKEE AVE, VERNON HILLS, IL 60061 -

Documents

Name Date
Name Change 2021-08-12
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State