Detail by Entity Name

Foreign Profit Corporation

HIT PROMOTIONAL PRODUCTS, INC.

Filing Information
849480 59-2095421 06/19/1981 DE ACTIVE AMENDMENT 11/22/2005 NONE
Principal Address
7150 BRYAN DAIRY RD
LARGO, FL 33777

Changed: 04/11/2002
Mailing Address
7150 BRYAN DAIRY RD
LARGO, FL 33777

Changed: 01/04/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 01/21/2015

Address Changed: 01/21/2015
Officer/Director Detail Name & Address

Title CFO, Secretary

MEADOWS, GARY D.
7150 BRYAN DAIRY RD
LARGO, FL 33777

Title Director

SCHMIDT , ELIZABETH M.
7150 BRYAN DAIRY RD
LARGO, FL 33777

Title President

SCHMIDT, CHRISTOPHER JOHN
7150 BRYAN DAIRY RD
LARGO, FL 33777

Title President

Shonebarger, Eric
7150 BRYAN DAIRY RD
LARGO, FL 33777

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/25/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
01/21/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- Reg. Agent Change View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
02/18/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
12/22/2005 -- Amendment View image in PDF format
01/27/2005 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
01/07/2002 -- Reg. Agent Change View image in PDF format
11/13/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format