Detail by Officer/Registered Agent Name

Florida Profit Corporation

HARTSEL RANCH CORPORATION

Filing Information
206426 59-1010067 10/02/1957 FL INACTIVE VOLUNTARY DISSOLUTION 06/05/2024 NONE
Principal Address
140 S. DEARBORN ST.
SUITE 1200
CHICAGO, IL 60603

Changed: 04/28/2011
Mailing Address
140 S. DEARBORN ST.
SUITE 1200
CHICAGO, IL 60603

Changed: 04/28/2011
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/02/2013

Address Changed: 10/02/2013
Officer/Director Detail Name & Address

Title PD

MINTZ, JOSHUA J
140 S DEARBORN ST., STE. 1200
CHICAGO, IL 60603

Title SD

FRIEDMAN, EMILY
140 S DEARBORN ST., STE. 1200
CHICAGO, IL 60603

Title TD

LOPEZ, JORGE
140 S DEARBORN ST., STE. 1200
CHICAGO, IL 60603

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/28/2023
2024 04/25/2024

Document Images
06/05/2024 -- VOLUNTARY DISSOLUTION View image in PDF format
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
10/02/2013 -- Reg. Agent Change View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
08/03/1995 -- ANNUAL REPORT View image in PDF format
09/20/1989 -- Reg. Agent Change View image in PDF format