Search icon

HUB INTERNATIONAL MID-ATLANTIC INC. - Florida Company Profile

Company Details

Entity Name: HUB INTERNATIONAL MID-ATLANTIC 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: 07 Oct 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 May 2017 (8 years ago)
Document Number: F11000004045
FEI/EIN Number 520337120

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

Address: 1445 Research Boulevard, SUITE 210, Rockville, MD, 20850, US
Mail Address: 1445 Research Boulevard, SUITE 210, Rockville, MD, 20850, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
ALBRIGHT JOHN M Vice President 150 N. Riverside Plaza, Chicago, IL, 60606
Brown Joseph President 9713 Key West Avenue, Suite 401, Rockville, MD, 20850
HINKLE JOHN J Chief Operating Officer 3290 N RIDGE RD., SUITE 300, ELLICOTT CITY, MD, 21043
Brophy Charles J Director 300 Ballardvale St, Wilmington, MA, 01887
Gallanis Michael A Treasurer 150 N Riverside Plaza, Chicago, IL, 60606
Angers Troy M Director 150 N Riverside Plaza,, Chicago, IL, 60606
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 1445 Research Boulevard, Suite 340, Rockville, MD 20850 -
CHANGE OF MAILING ADDRESS 2025-01-15 1445 Research Boulevard, Suite 340, Rockville, MD 20850 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 1445 Research Boulevard, SUITE 210, Rockville, MD 20850 -
CHANGE OF MAILING ADDRESS 2023-04-19 1445 Research Boulevard, SUITE 210, Rockville, MD 20850 -
REGISTERED AGENT NAME CHANGED 2018-05-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-05-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2017-05-19 HUB INTERNATIONAL MID-ATLANTIC INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-25
Reg. Agent Change 2018-05-03
ANNUAL REPORT 2018-04-24
Name Change 2017-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State