Search icon

HILLSBORO FOODS, INC.

Company Details

Entity Name: HILLSBORO FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 1995 (29 years ago)
Document Number: P95000087519
FEI/EIN Number 650622731
Mail Address: 1439 S.W. 26th Ave, POMPANO BEACH, FL, 33069, US
Address: 300 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
UPCHURCH JAMES RJr. Agent 1439 S.W. 26th Ave, POMPANO BEACH, FL, 33069

President

Name Role Address
UPCHURCH JAMES RJr. President 1439 S. W. 26th Ave, POMPANO BEACH, FL, 33069

Secretary

Name Role Address
GRIESEMER MARY K Secretary 1439 S.W. 26th Ave, POMPANO BEACH, FL, 33069

Vice President

Name Role Address
Upchurch Brent Vice President 1439 S.W. 26th Ave, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003935 MCDONALDS ACTIVE 2021-01-08 2026-12-31 No data 1439 SW 26TH AVE, POMPANO BCH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-05 300 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 1439 S.W. 26th Ave, 3 rd floor, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2018-03-26 UPCHURCH, JAMES R., Jr. No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 300 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State