Search icon

HUB CONCEPTS USA, INC.

Company Details

Entity Name: HUB CONCEPTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2007 (18 years ago)
Document Number: P07000018973
FEI/EIN Number 208504344
Address: 5209 CLEVELAND STREET, HOLLYWOOD, FL, 33021, US
Mail Address: PO Box 512525, Punta Gorda, FL, 33951, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LABANCA Nicholas J Agent 5209 CLEVELAND ST, HOLLYWOOD, FL, 33021

Director

Name Role Address
LABANCA DARLENE Director 5209 CLEVELAND STREET, HOLLYWOOD, FL, 33021

President

Name Role Address
LABANCA DARLENE President 5209 CLEVELAND STREET, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
LABANCA DARLENE Vice President 5209 CLEVELAND STREET, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
LABANCA DARLENE Secretary 5209 CLEVELAND STREET, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
LABANCA DARLENE Treasurer 5209 CLEVELAND STREET, HOLLYWOOD, FL, 33021

Exec

Name Role Address
Labanca Nicholas Exec 5209 CLEVELAND STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085975 GET A GRIP STIPPLING EXPIRED 2013-08-28 2018-12-31 No data 5209 CLEVELAND STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 5209 CLEVELAND STREET, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2019-04-05 LABANCA, Nicholas J No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State