Search icon

HAB USA, INC.

Company Details

Entity Name: HAB USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 May 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: P96000043340
FEI/EIN Number 59-3393308
Address: 9818 EMERALD LINKS DRIVE, TAMPA, FL 33626
Mail Address: PO.Box 1390, Thonotosassa, FL 33592
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BENFIELD, ROBERT M Agent PO.Box 1390, Thonotosassa, FL 33592

Director

Name Role Address
Benfield, Robert M Director 9818 Emerald Links Drive, Tampa, FL 33626

President

Name Role Address
BENFIELD, ROBERT M President 9818 Emerald Links Drive, TAMPA, FL 33626

Vice President

Name Role Address
DOWNES, NICHOLAS J Vice President 15007 MORGAN LN, BROOKSVILLE, FL 34601

Chief Executive Officer

Name Role Address
DOWNES, NICHOLAS J Chief Executive Officer 15007 MORGAN LN, BROOKSVILLE, FL 34601

Treasurer

Name Role Address
Benfield, Holly A Treasurer 10612 Ohio Ave, Thonotosassa, FL 33592

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08141700004 RALPH'S TRANSFER EXPIRED 2008-05-20 2013-12-31 No data 4531 OAK FAIR BLVD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-11-14 HAB USA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 9818 EMERALD LINKS DRIVE, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2021-02-06 9818 EMERALD LINKS DRIVE, TAMPA, FL 33626 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 PO.Box 1390, Thonotosassa, FL 33592 No data
REGISTERED AGENT NAME CHANGED 2010-03-01 BENFIELD, ROBERT M No data
AMENDMENT 2009-12-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
Amendment and Name Change 2023-11-14
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State