Entity Name: | HIBU 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: | 30 Mar 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Feb 2013 (12 years ago) |
Document Number: | F04000001721 |
FEI/EIN Number |
20-0829862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 3rd Ave SE, Suite 300, Cedar Rapids, IA, 52401, US |
Mail Address: | PO Box 354, East, Meadow, NY, 11554, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Jasper Kevin | President | 221 3rd Ave SE, Cedar Rapids, IA, 52401 |
Butler John | Secretary | 221 3rd Ave SE, Cedar Rapids, IA, 52401 |
Jasper Kevin | Director | 221 3rd Ave SE, Cedar Rapids, IA, 52401 |
Gullen Matt | Director | 221 3rd Ave SE, Cedar Rapids, IA, 52401 |
Manning Charles | Director | 221 3rd Ave SE, Cedar Rapids, IA, 52401 |
Jang Rob | Director | 221 3rd Ave SE, Cedar Rapids, IA, 52401 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000077761 | YELLOW BOOK USA | EXPIRED | 2010-08-24 | 2015-12-31 | - | 398 RXR PLAZA, UNIONDALE, NY, 11556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 221 3rd Ave SE, Suite 300, Cedar Rapids, IA 52401 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 221 3rd Ave SE, Suite 300, Cedar Rapids, IA 52401 | - |
NAME CHANGE AMENDMENT | 2013-02-07 | HIBU INC. | - |
NAME CHANGE AMENDMENT | 2011-04-22 | YELLOWBOOK INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State