Search icon

HABIB, INC.

Company Details

Entity Name: HABIB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2014 (11 years ago)
Document Number: P96000041170
FEI/EIN Number 58-2258100
Address: 2005-1 PARK ST, JACKSONVILLE, FL 32204
Mail Address: 2178 ROTHBURY DRIVE, jacksonville, FL 32221
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Hamparsoumian, Johnny J. Agent 2178 ROTHBURY DRIVE, jacksonville, FL 32221

Treasurer

Name Role Address
KABBENJIAN, HOVANESS Treasurer 2005-1 PARK STREET, c/o Hovan Mediterranean Gourmet JACKSONVILLE, FL 32204-3856
HAMPARSOUMIAN, TRINA MARIE Treasurer 2178 ROTHBURY DRIVE, BELLE ISLE, FL 32221

Secretary

Name Role Address
van ommeran, jayson Secretary 1175 fleming st, fleming island, FL 32003

President

Name Role Address
HAMPARSOUMIAN, JOHNNY President 2178 ROTHBURY DR., JACKSONVILLE, FL 32221

Director

Name Role Address
HAMPARSOUMIAN, TRINA MARIE Director 2178 ROTHBURY DRIVE, BELLE ISLE, FL 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02107900301 HOVAN MEDITERRANEAN GOURMET ACTIVE 2002-04-17 2027-12-31 No data 150 LANDSDOWNE DRIVE, ATLANTA, GA, 30328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 2005-1 PARK ST, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 2178 ROTHBURY DRIVE, jacksonville, FL 32221 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 2005-1 PARK ST, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2023-01-10 Hamparsoumian, Johnny J. No data
REINSTATEMENT 2014-04-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State