Entity Name: | H. F. D. NO. 55, 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 Feb 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2002 (22 years ago) |
Document Number: | P32919 |
FEI/EIN Number |
221869438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 225 LIBERTY STREET, NEW YORK, NY, 10281, US |
Address: | 225 Liberty Street, New York, NY, 10281, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NICHOLSON MICHAEL | President | 225 Liberty Street, New York, NY, 10281 |
Siegal Stacy | Secretary | 225 Liberty Street, New York, NY, 10281 |
Chichester Robert | Vice President | 225 Liberty Street, New York, NY, 10281 |
Galvan Regina | Asst | 225 Liberty Street, New York, NY, 10281 |
Baron Jill | Asst | 225 Liberty Street, New York, NY, 10281 |
Kerr Shea | Asst | 225 Liberty Street, New York, NY, 10281 |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000071793 | J CREW FACTORY | ACTIVE | 2023-06-13 | 2028-12-31 | - | 225 LIBERTY STREET, 17TH FL, NEW YORK, NY, 10281 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 225 Liberty Street, 17th Floor, New York, NY 10281 | - |
CHANGE OF MAILING ADDRESS | 2020-02-01 | 225 Liberty Street, 17th Floor, New York, NY 10281 | - |
REINSTATEMENT | 2002-11-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-11-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1997-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001123867 | TERMINATED | 1000000112785 | 3963 504 | 2009-03-20 | 2029-04-08 | $ 3,224.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-20 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State