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 |
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 |
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 | - |
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