Search icon

HILL, BARTH & KING LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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