Search icon

H.B. U.S. HOLDINGS, INC.

Company Details

Entity Name: H.B. U.S. HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 2009 (16 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Nov 2024 (3 months ago)
Document Number: P09000038703
FEI/EIN Number 980659195
Address: C/O WATSON SLOANE PLLC, 390 N. ORANGE AVENUE, ORLANDO, FL, 32801, US
Mail Address: C/O WATSON SLOANE PLLC, 390 N. ORANGE AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
WATSON SLOANE PLLC Agent

Director

Name Role Address
Clucas Jennifer Director 1778 Park Avenue North, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000103150 H.B. HOLDINGS, INC. EXPIRED 2009-05-01 2014-12-31 No data C/O JEREMY SLOANE, AKERMAN SENTERFITT, 420 S. ORANGE AVENUE, SUITE 1200, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 C/O WATSON SLOANE PLLC, 390 N. ORANGE AVENUE, SUITE 1800, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2024-11-12 C/O WATSON SLOANE PLLC, 390 N. ORANGE AVENUE, SUITE 1800, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2024-11-12 Watson Sloane PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 390 N. ORANGE AVENUE, SUITE 1800, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State