Entity Name: | HILL, BARTH & KING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 02 Sep 1999 (26 years ago) |
Document Number: | M99000001619 |
FEI/EIN Number |
341897225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6603 Summit Drive, Canfield, OH, 44406, US |
Mail Address: | 6603 Summit Drive, Canfield, OH, 44406, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
DELUCA MICHAEL | Managing Member | 6603 Summit Drive, Canfield, OH, 44406 |
BLASKO DAVID | Managing Member | 6603 Summit Drive, Canfield, OH, 44406 |
ANGELO THOMAS | Managing Member | 6603 Summit Drive, Canfield, OH, 44406 |
MASTROPIETRO DOMINIC | Managing Member | 6603 Summit Drive, Canfield, OH, 44406 |
ALLEGRETTI CHRISTOPHER | Chief Executive Officer | 6603 Summit Drive, Canfield, OH, 44406 |
DELUCA MICHAEL | Agent | 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
HBK PROFESSIONAL LLC | Managing Member | 6603 Summit Drive, Canfield, OH, 44406 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000079335 | HBK | ACTIVE | 2014-08-01 | 2029-12-31 | - | 6603 SUMMIT DRIVE, CANFIELD, OH, 44406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-31 | DELUCA, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 3838 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-14 | 6603 Summit Drive, Canfield, OH 44406 | - |
CHANGE OF MAILING ADDRESS | 2015-01-14 | 6603 Summit Drive, Canfield, OH 44406 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State