Search icon

HITMAN, INC.

Company Details

Entity Name: HITMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: P96000037763
FEI/EIN Number 59-3375672
Address: 4754 Osprey Ct, JACKSONVILLE, FL 32217
Mail Address: 4754 OSPREY CT, JACKSONVILLE, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PEPER, RICHARD CJR. Agent 3020 HARTLEY RD., SUITE 350, JACKSONVILLE, FL 32257

President

Name Role Address
ABDULLAH, G. PAUL President 4754 OSPREY CT, JACKSONVILLE, FL 32217

Secretary

Name Role Address
ABDULLAH, G. PAUL Secretary 4754 OSPREY CT, JACKSONVILLE, FL 32217

Treasurer

Name Role Address
ABDULLAH, G. PAUL Treasurer 4754 OSPREY CT, JACKSONVILLE, FL 32217

Director

Name Role Address
ABDULLAH, G. PAUL Director 4754 OSPREY CT, JACKSONVILLE, FL 32217

Vice President

Name Role Address
ABDULLAH, MARIE T Vice President 4754 OSPREY CT, JACKSONVILLE, FL 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011967 TRANSFAUXMATION ACTIVE 2016-02-01 2026-12-31 No data 4754 OSPREY CT, JACKSONVILLE, FL, 32217
G96263000157 FOUR SEASONS TANNING SALON ACTIVE 1996-09-19 2026-12-31 No data 4754 OSPREY CT, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
AMENDMENT 2016-12-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 4754 Osprey Ct, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 1997-04-21 4754 Osprey Ct, JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09
Amendment 2016-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State