Search icon

HUGGIBERRIES INC.

Company Details

Entity Name: HUGGIBERRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2020 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: P20000044457
FEI/EIN Number 61-1967210
Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
PINTO ALINA President 20978 SW 128TH CT., MIAMI, FL, 33177

Vice President

Name Role Address
SOLAK SEDAT Vice President 7901 4th St N, St. Petersburg, FL, 33702

Treasurer

Name Role Address
SOLAK SEDAT Treasurer 7901 4th St N, St. Petersburg, FL, 33702

Secretary

Name Role Address
SOLAK SEDAT Secretary 7901 4th St N, St. Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000138533 HUGGIBERRIES ACTIVE 2021-10-14 2026-12-31 No data 3665 BONITA BEACH RD, SW 1-3, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-04-03 HUGGIBERRIES INC. No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2023-02-24 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2023-02-20 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
Name Change 2023-04-03
ANNUAL REPORT 2023-02-24
Reg. Agent Change 2023-02-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-02
Domestic Profit 2020-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State