Search icon

HBF CONSTRUCTION CORP.

Company Details

Entity Name: HBF CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2009 (16 years ago)
Document Number: P08000002320
FEI/EIN Number 331200097
Address: 100 BIT CT, KISSIMMEE, FL, 34743, US
Mail Address: 100 BIT CT, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVERA MILDREY Agent 100 BIT CT, KISSIMMEE, FL, 34743

President

Name Role Address
BRITO HUMBERTO President 100 BIT CT, KISSIMMEE, FL, 34743

Director

Name Role Address
BRITO HUMBERTO Director 100 BIT CT, KISSIMMEE, FL, 34743

Vice President

Name Role Address
Santana Lopez Reinaldo Vice President 706 Cummings Ct, Kissimmee, FL, 34741

Secretary

Name Role Address
Olivera Mildrey Secretary 100 BIT CT, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 100 BIT CT, KISSIMMEE, FL 34743 No data
CHANGE OF MAILING ADDRESS 2021-01-08 100 BIT CT, KISSIMMEE, FL 34743 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 100 BIT CT, KISSIMMEE, FL 34743 No data
REGISTERED AGENT NAME CHANGED 2009-04-15 OLIVERA, MILDREY No data
AMENDMENT 2009-03-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000449892 TERMINATED 16-229-D7 LEON COUNTY 2023-07-13 2028-09-21 $2,062.78 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-09-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State