Search icon

H. F. D. NO. 55, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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