Search icon

HILLCREST LODGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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