Entity Name: | J.F. HILLEBRAND USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Oct 2001 (24 years ago) |
Date of dissolution: | 27 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jan 2023 (2 years ago) |
Document Number: | F01000005280 |
FEI/EIN Number |
510389841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2417 ROUTE 27 SOUTH, SUITE 401, EDISON, NJ, 08817 |
Mail Address: | C/O DHL, 1210 S PINE ISLAND ROAD, LEGAL DEPT, PLANTATION, FL, 33324 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Moorad Scott | President | 2147 Route 27 South, Edison, NJ, 08817 |
Calibeo Thomas | Director | 2147 Route 27 South, Edison, NJ, 08817 |
Danas Andrew | Secretary | 1025 Connecticut Avenue, N.W., Washington, DC, 20036 |
Moya Lydia | Vice President | 2147 Route 27 South, Edison, NJ, 08817 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000149672 | HILLEBRAND GORI | ACTIVE | 2022-12-06 | 2027-12-31 | - | 1210 S PINE ISLAND ROAD, LEGAL DEPT, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 2417 ROUTE 27 SOUTH, SUITE 401, EDISON, NJ 08817 | - |
REGISTERED AGENT CHANGED | 2023-01-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-17 | 2417 ROUTE 27 SOUTH, SUITE 401, EDISON, NJ 08817 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-01-27 |
Reg. Agent Change | 2022-11-17 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State