Entity Name: | HB RETAIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Apr 2011 (14 years ago) |
Date of dissolution: | 08 Jun 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jun 2015 (10 years ago) |
Document Number: | F11000001681 |
FEI/EIN Number | 261796318 |
Address: | 8000 W BROWARD BLVD, BROWARD SHOPPING CENTER, PLANTATION, FL, 33388 |
Mail Address: | 425 UNION ST. LEVEL D - ACCOUNTING DEPT., WEST SPRINGFIELD, MA, 01089 |
ZIP code: | 33388 |
County: | Broward |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
HANNOUSH NORMAN A | President | 1655 Boston Rd, Unit B-7, Springfield, MA, 01129 |
Name | Role | Address |
---|---|---|
HANNOUSH CAMILE A | Vice President | 1655 Boston Rd, Unit B-7, Springfield, MA, 01129 |
HANNOUSH ANTHONY A | Vice President | 1655 Boston Rd, Unit B-7, Springfield, MA, 01129 |
HANNOUSH PETER A | Vice President | 1655 Boston Rd, Unit B-7, Springfield, MA, 01129 |
HANNOUSH GEORGE A | Vice President | 1655 Boston Rd, Unit B-7, Springfield, MA, 01129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-06-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-06-08 | 8000 W BROWARD BLVD, BROWARD SHOPPING CENTER, PLANTATION, FL 33388 | No data |
REGISTERED AGENT CHANGED | 2015-06-08 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-24 | 8000 W BROWARD BLVD, BROWARD SHOPPING CENTER, PLANTATION, FL 33388 | No data |
Name | Date |
---|---|
Withdrawal | 2015-06-08 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-01-24 |
Foreign Profit | 2011-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State