Search icon

HILL YORK SERVICE CORPORATION - Florida Company Profile

Company Details

Entity Name: HILL YORK SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILL YORK SERVICE CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 1958 (67 years ago)
Date of dissolution: 21 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: 216160
FEI/EIN Number 590841945

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2125 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
Mail Address: 2125 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFFERTY ROBERT W President 2125 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
PHILLABAUM JEFF P Agent 2125 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08092900159 HILL YORK EXPIRED 2008-04-01 2013-12-31 - 2125 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CONVERSION 2018-12-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000291260. CONVERSION NUMBER 300000188683
REGISTERED AGENT NAME CHANGED 2011-03-29 PHILLABAUM, JEFF P -
AMENDMENT 2008-07-18 - -
MERGER 2008-04-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000086393
AMENDMENT 2006-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2001-09-14 2125 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-15 2125 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2000-02-15 2125 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 -
AMENDMENT 1998-07-31 - COURT ORDER VOIDING MERGER ORIGINALY FILED ON THIS DATE. SEE ORDER WITH MERGER.
NAME CHANGE AMENDMENT 1990-12-31 HILL YORK SERVICE CORPORATION -

Documents

Name Date
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-19
AMENDED ANNUAL REPORT 2013-07-09
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304246085 0418800 2001-04-26 1 N CLEMATIS ST., WEST PALM BEACH, FL, 33402
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-04-26
Emphasis L: FALL, L: FLCARE
Case Closed 2002-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2001-07-11
Abatement Due Date 2001-07-17
Current Penalty 1000.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-07-11
Abatement Due Date 2001-07-17
Current Penalty 1000.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2001-07-11
Abatement Due Date 2001-07-17
Current Penalty 500.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State