Search icon

HP INGREDIENTS CORP.

Branch

Company Details

Entity Name: HP INGREDIENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Nov 2005 (19 years ago)
Branch of: HP INGREDIENTS CORP., ILLINOIS (Company Number CORP_62050594)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Feb 2016 (9 years ago)
Document Number: F05000006551
FEI/EIN Number 753043232
Address: 707 24TH AVENUE W, BRADENTON, FL, 34205, US
Mail Address: 707 24TH AVENUE W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: ILLINOIS

Agent

Name Role Address
ENG ANNIE Agent 707 24TH AVENUE W, BRADENTON, FL, 34205

President

Name Role Address
ENG ANNIE President 707 24TH AVENUE W, BRADENTON, FL, 34205

Chief Operating Officer

Name Role Address
Barnett Jessica Chief Operating Officer 707 24TH AVENUE W, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040396 HP INGREDIENTS ACTIVE 2015-04-22 2025-12-31 No data 707 24TH AVE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-17 Yue, Kelly No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 707 24TH AVENUE W, BRADENTON, FL 34205 No data
NAME CHANGE AMENDMENT 2016-02-02 HP INGREDIENTS CORP. No data
REINSTATEMENT 2013-04-09 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 707 24TH AVENUE W, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2007-01-10 707 24TH AVENUE W, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State