Entity Name: | HILLCREST LODGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HILLCREST LODGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 May 1952 (73 years ago) |
Document Number: | 168914 |
FEI/EIN Number |
590703068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 51 Pine Street, Babson Park, FL, 33827, US |
Mail Address: | 51 Pine Street, Babson Park, FL, 33827, US |
ZIP code: | 33827 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LADERER TONYA R | Director | 51 Pine Street, Babson Park, FL, 33827 |
LADERER JOHN | Director | 51 Pine Street, Babson Park, FL, 33827 |
LADERER TONYA R | Agent | 51 Pine Street, Babson Park, FL, 33827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-13 | 51 Pine Street, Babson Park, FL 33827 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-13 | LADERER, TONYA R. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 51 Pine Street, Babson Park, FL 33827 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-13 | 51 Pine Street, Babson Park, FL 33827 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000492720 | TERMINATED | 1000000754387 | POLK | 2017-08-16 | 2037-08-23 | $ 21,164.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J17000492738 | TERMINATED | 1000000754388 | POLK | 2017-08-16 | 2037-08-23 | $ 1,284.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J10001066395 | TERMINATED | 1000000192858 | POLK | 2010-11-02 | 2030-11-19 | $ 1,876.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J10000729076 | TERMINATED | 1000000176995 | POLK | 2010-06-22 | 2030-07-07 | $ 2,344.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-10-01 |
ANNUAL REPORT | 2018-03-06 |
AMENDED ANNUAL REPORT | 2017-09-25 |
ANNUAL REPORT | 2017-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State