Search icon

HBI DEVELOPMENT COMPANY, INC.

Company Details

Entity Name: HBI DEVELOPMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2005 (19 years ago)
Document Number: P03000072667
FEI/EIN Number 200139610
Address: 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935
Mail Address: 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ASSAM BRUCE Agent 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935

Executive Vice President

Name Role Address
FADIL RICHARD Executive Vice President 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935

Director

Name Role Address
FADIL RICHARD Director 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935
ASSAM BRUCE Director 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935

President

Name Role Address
ASSAM BRUCE President 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935

Secretary

Name Role Address
JENKINS RENEE Secretary 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935

Treasurer

Name Role Address
JENKINS RENEE Treasurer 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-27 2293 W EAU GALLIE BLVD, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2010-01-27 2293 W EAU GALLIE BLVD, MELBOURNE, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2010-01-27 ASSAM, BRUCE No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-27 2293 W EAU GALLIE BLVD, MELBOURNE, FL 32935 No data
AMENDMENT 2005-08-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State