THE HILLMAN GROUP, INC. - Florida Company Profile

Entity Name: | THE HILLMAN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 May 1999 (26 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 21 Dec 2016 (9 years ago) |
Document Number: | F99000002606 |
FEI/EIN Number | 311623179 |
Address: | 1280 Kemper Meadow Dr, Cincinnati, OH, 45240, US |
Mail Address: | 1280 Kemper Meadow Dr, Cincinnati, OH, 45240, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kitzberger Amanda | Secretary | 1280 Kemper Meadow Dr, Cincinnati, OH, 45240 |
Cahill Doug | Director | 1280 Kemper Meadow Dr, Cincinnati, OH, 45240 |
Kraft Robert O | Chief Financial Officer | 1280 Kemper Meadow Dr, Cincinnati, OH, 45240 |
Adinolfi JonMichael | Chief Executive Officer | 1280 Kemper Meadow Dr, Cincinnati, OH, 45240 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000074163 | ALL POINTS SCREW, BOLT & SPECIALTY CO. | ACTIVE | 2017-07-11 | 2027-12-31 | - | 10590 HAMILTON AVENUE, CINCINNATI, OH, 45231 |
G17000074164 | HARDWARE NOW | ACTIVE | 2017-07-11 | 2027-12-31 | - | 10590 HAMILTON AVENUE, CINCINNATI, OH, 45231 |
G17000074165 | OOK INDUSTRIAL | ACTIVE | 2017-07-11 | 2027-12-31 | - | 10590 HAMILTON AVENUE, CINCINNATI, OH, 45231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | 1280 Kemper Meadow Dr, Cincinnati, OH 45240 | - |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 1280 Kemper Meadow Dr, Cincinnati, OH 45240 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | CORPORATION SERVICE COMPANY | - |
MERGER | 2016-12-21 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000166833 |
REINSTATEMENT | 2001-04-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-06 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-05-01 |
Reg. Agent Change | 2019-04-26 |
Reg. Agent Change | 2019-02-18 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-08 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State