Entity Name: | HILTON INTERNATIONAL INDUSTRIES, CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 04 Feb 2014 (11 years ago) |
Document Number: | F14000000498 |
FEI/EIN Number | 47-0814366 |
Address: | 4025 E 23RD ST, COLUMBUS, NE 68602 |
Mail Address: | 4025 E 23RD ST, COLUMBUS, NE 68602 |
Place of Formation: | NEBRASKA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
RAIMONDO, Anthony F, Jr | Chief Executive Officer | 4025 E 23RD ST, COLUMBUS, NE 68602 |
Name | Role | Address |
---|---|---|
Boal, Thomas | President | 4025 E 23RD ST, COLUMBUS, NE 68601 |
Name | Role | Address |
---|---|---|
Schoch, Jami | Secretary | 4025 E 23RD ST, COLUMBUS, NE 68602 |
Name | Role | Address |
---|---|---|
Fitzpatrick, Craig | Treasurer | 4025 E 23RD ST, COLUMBUS, NE 68602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-10-16 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
Reg. Agent Change | 2020-10-16 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State