Detail by Entity Name
Florida Profit Corporation
ROBERT HINEBAUGH, INC.
Filing Information
H77315
59-2579180
09/23/1985
FL
ACTIVE
AMENDMENT
01/17/2006
NONE
Principal Address
Changed: 01/12/2006
ROBERT HINEBAUGH, INC.
3102 ENTERPRISE RD
FT PIERCE, FL 34982
3102 ENTERPRISE RD
FT PIERCE, FL 34982
Changed: 01/12/2006
Mailing Address
Changed: 01/12/2006
ROBERT HINEBAUGH, INC.
P.O. BOX 13571
FT PIERCE, FL 34979
P.O. BOX 13571
FT PIERCE, FL 34979
Changed: 01/12/2006
Registered Agent Name & Address
KELLY, MARVIN
Name Changed: 01/20/1998
Address Changed: 01/20/1998
3102 ENTERPRISE RD
FT PIERCE, FL 34982
FT PIERCE, FL 34982
Name Changed: 01/20/1998
Address Changed: 01/20/1998
Officer/Director Detail
Name & Address
Title PD
KELLY, MARVIN
Title VD
KELLY, MARGO
Title STD
KELLY, KYLE
Title PD
KELLY, MARVIN
11600 TWIN CREEKS DR
FT PIERCE, FL 34945
FT PIERCE, FL 34945
Title VD
KELLY, MARGO
3102 ENTERPRISE RD
FT PIERCE, FL 34982
FT PIERCE, FL 34982
Title STD
KELLY, KYLE
11600 TWIN CREEKS DR
FT PIERCE, FL 34945
FT PIERCE, FL 34945
Annual Reports
Report Year | Filed Date |
2022 | 03/04/2022 |
2023 | 02/16/2023 |
2024 | 03/08/2024 |
Document Images