Search icon

THE HILLSHIRE BRANDS COMPANY - Florida Company Profile

Company Details

Entity Name: THE HILLSHIRE BRANDS COMPANY
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: 20 Aug 1946 (79 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jul 2012 (13 years ago)
Document Number: 807102
FEI/EIN Number 362089049

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2200 W. Don Tyson Parkway, Springdale, AR, 72762, US
Mail Address: 2200 W. Don Tyson Parkway, Springdale, AR, 72762, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Boulden Melanie President 2200 W. Don Tyson Parkway, Springdale, AR, 72762
Calaway Curt Vice President 2200 W. Don Tyson Parkway, Springdale, AR, 72762
Savells Marissa Secretary 2200 W. Don Tyson Parkway, Springdale, AR, 72762
McGrath Gordon Director 2200 W. Don Tyson Parkway, Springdale, AR, 72762
UNITED AGENT GROUP INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000038685 COUNTRY COMMONS EXPIRED 2010-05-03 2015-12-31 - C/O SARA LEE CORPORATION, 3500 LACEY ROAD, DOWNERS GROVE, IL, 60515

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 2200 W. Don Tyson Parkway, Springdale, AR 72762 -
CHANGE OF MAILING ADDRESS 2024-04-24 2200 W. Don Tyson Parkway, Springdale, AR 72762 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-27 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-12-27 UNITED AGENT GROUP INC -
NAME CHANGE AMENDMENT 2012-07-23 THE HILLSHIRE BRANDS COMPANY -
REINSTATEMENT 1995-11-28 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1987-12-07 - -
NAME CHANGE AMENDMENT 1985-04-23 SARA LEE CORPORATION -
AMENDMENT 1985-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
Reg. Agent Change 2023-12-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341967735 0420600 2016-12-07 3860 CURTIS BLVD, COCOA, FL, 32927
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-12-07
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State