Search icon

D & B SUPPLY INC.

Company Details

Entity Name: D & B SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Feb 1976 (49 years ago)
Document Number: 496132
FEI/EIN Number 59-1650411
Address: 752 N PEARL CIRCLE, BRANDON, FL 33510
Mail Address: PO BOX 904, BRANDON, FL 33509-7904
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HILBRANDS, DONNA L Agent 752 Pearl Circle, Brandon, FL 33510-4224

Director

Name Role Address
HILBRANDS, MICHAEL B. Director 406 TOMAHAWK TRAIL, BRANDON, FL 33511
CUPP, BETTY L. Director 752 PEARL CIRCLE, BRANDON, FL
HILBRANDS, DONNA L. Director 406 TOMAHAWK TRAIL, BRANDON, FL 33511

Secretary

Name Role Address
CUPP, BETTY L. Secretary 752 PEARL CIRCLE, BRANDON, FL

Treasurer

Name Role Address
CUPP, BETTY L. Treasurer 752 PEARL CIRCLE, BRANDON, FL

Vice President

Name Role Address
HILBRANDS, MICHAEL B. Vice President 406 TOMAHAWK TRAIL, BRANDON, FL 33511

President

Name Role Address
HILBRANDS, DONNA L. President 406 TOMAHAWK TRAIL, BRANDON, FL 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-17 752 Pearl Circle, Brandon, FL 33510-4224 No data
REGISTERED AGENT NAME CHANGED 1999-02-22 HILBRANDS, DONNA L No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-14 752 N PEARL CIRCLE, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 1997-01-14 752 N PEARL CIRCLE, BRANDON, FL 33510 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State