Search icon

HILLBILLY BRAND INC

Company Details

Entity Name: HILLBILLY BRAND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 May 2008 (17 years ago)
Document Number: P04000145869
FEI/EIN Number 201782179
Address: 7027 W Broward Blvd, #321, Plantation, FL, 33317, US
Mail Address: 7027 W Broward Blvd, #321, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ABBATICCHIO MICHEAL R Agent 5369 MYRTLE TERRACE, PLANTATION, FL, 33317

President

Name Role Address
LEES SHON T President 334 Isle of Capri Dr, Fort Lauderdale, FL, 33301

Secretary

Name Role Address
LEES SHON T Secretary 334 Isle of Capri Dr, Fort Lauderdale, FL, 33301

Treasurer

Name Role Address
ABBATICCHIO MICHEAL R Treasurer 5369 MYRTLE TERRACE, PLANTATION, FL, 33317

Vice President

Name Role Address
ABBATICHIO MICHEAL R Vice President 5369 MYRTLE TERRACE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 7027 W Broward Blvd, #321, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2025-01-09 7027 W Broward Blvd, #321, Plantation, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-26 2755 NW 63rd CT, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2021-05-26 2755 NW 63rd CT, Fort Lauderdale, FL 33309 No data
NAME CHANGE AMENDMENT 2008-05-05 HILLBILLY BRAND INC No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State