Search icon

HAMILTON BEACH BRANDS, INC. - Florida Company Profile

Company Details

Entity Name: HAMILTON BEACH BRANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Aug 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Oct 2007 (17 years ago)
Document Number: P07207
FEI/EIN Number 953959553

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4421 WATERFRONT DRIVE, GLEN ALLEN, VA, 23060, US
Mail Address: 4421 WATERFRONT DRIVE, GLEN ALLEN, VA, 23060, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
TREPP GREGORY H Chief Executive Officer 4421 WATERFRONT DRIVE, GLEN ALLEN, VA, 23060
Cunningham Sarah M Vice President 4421 WATERFRONT DRIVE, GLEN ALLEN, VA, 23060
Workman Lawrence K Vice President 4421 WATERFRONT DRIVE, GLEN ALLEN, VA, 23060
Workman Lawrence K a 4421 WATERFRONT DRIVE, GLEN ALLEN, VA, 23060
Tidey Scott President 4421 WATERFRONT DRIVE, GLEN ALLEN, VA, 23060
Miller Michael S Director 4421 WATERFRONT DRIVE, GLEN ALLEN, VA, 23060
Jumper John H Director 4421 WATERFRONT DRIVE, GLEN ALLEN, VA, 23060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-05-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-05-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2007-10-04 HAMILTON BEACH BRANDS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1996-01-29 4421 WATERFRONT DRIVE, GLEN ALLEN, VA 23060 -
CHANGE OF MAILING ADDRESS 1996-01-29 4421 WATERFRONT DRIVE, GLEN ALLEN, VA 23060 -
NAME CHANGE AMENDMENT 1990-12-17 HAMILTON BEACH/PROCTOR-SILEX, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State