Search icon

HILL YORK CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

HILL YORK 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: 01 Apr 1963 (62 years ago)
Date of dissolution: 01 Apr 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Apr 2008 (17 years ago)
Document Number: 272308
FEI/EIN Number 591009092

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

Address: 2125 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316-3431
Mail Address: 2125 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316-3431
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLABAUM JEFF President 2125 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33316
LAFFERTY ROBERT W Chief Executive Officer 2125 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 333163431
LAFFERTY ROBERT W Secretary 2125 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 333163431
PHILLABAUM JEFF Agent 2125 S. ANDREWS AVE., FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
MERGER 2008-04-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 216160. MERGER NUMBER 700000186367
AMENDMENT 2006-12-21 - -
REGISTERED AGENT NAME CHANGED 2006-05-16 PHILLABAUM, JEFF -
CHANGE OF MAILING ADDRESS 2000-03-07 2125 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL 33316-3431 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-07 2125 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL 33316-3431 -
AMENDMENT 1998-07-31 - COURT ORDER VOIDING MERGER ORIGINALLY FILED ON THIS DATE SEE ORDER WITH MERGER
AMENDMENT 1998-07-21 - -
NAME CHANGE AMENDMENT 1990-12-31 HILL YORK CORPORATION -
AMENDMENT 1989-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1989-07-11 2125 S. ANDREWS AVE., %HILL YORK, FORT LAUDERDALE, FL 33316 -

Court Cases

Title Case Number Docket Date Status
TANGERINE J. MANNING VS CITIBANK, N.A. ETC., ET AL. SC2017-1540 2017-08-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-4526

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062010CA020198AXXXCE

Parties

Name Tangerine J. Manning
Role Petitioner
Status Active
Representations Jay L. Farrow
Name WAMA SERIES 2007-HE2 TRUST
Role Respondent
Status Active
Name HILL YORK CORPORATION
Role Respondent
Status Active
Name JOHN ABELL CORPORATION
Role Respondent
Status Active
Name JP MORGAN CHASE BANK, N.A.
Role Respondent
Status Active
Name WAMU, Red Oaks Shutter, Inc.
Role Respondent
Status Active
Name A/K/A Red Oaks Shutter, Inc.
Role Respondent
Status Active
Name CITIBANK, N.A.
Role Respondent
Status Active
Representations Matthew T. Mitchell, Mr. Jonathan Lee Blackmore, Keith R. Waters, Mr. Nicholas S. Agnello
Name F/K/A Hill York Broward, Inc.
Role Respondent
Status Active
Name UNITED STATES OF AMERICA INC.
Role Respondent
Status Active
Name THE CORINTHIAN CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Barry J. Stone
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-13
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Judge Stone's copy of disposition. Forwarded to updated address 4/16/2018.
On Behalf Of Hon. Barry J. Stone
View View File
Docket Date 2018-02-09
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-11-02
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Amended Motion to Withdraw as Counsel for Respondent is granted and Elliot B. Kula, W. Aaron Daniel, William D. Mueller, and Kula & Associates, P.A., are hereby allowed to withdraw as co-counsel for respondent.
Docket Date 2017-11-02
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Amended Motion to Withdraw as Counsel for Respondent
On Behalf Of CITIBANK, N.A.
View View File
Docket Date 2017-11-01
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel for Respondent
On Behalf Of CITIBANK, N.A.
View View File
Docket Date 2017-10-25
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Motion for Attorney's Fees and Costs
On Behalf Of CITIBANK, N.A.
View View File
Docket Date 2017-10-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Jurisdictional Brief - Stricken October 25, 2017, for non-compliance. Brief exceeds page limit (11 pages).
On Behalf Of CITIBANK, N.A.
View View File
Docket Date 2017-10-25
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on October 25, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before October 30, 2017, to file an amended jurisdictional brief which must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.
Docket Date 2017-10-09
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction - with appendix
On Behalf Of Tangerine J. Manning
View View File
Docket Date 2017-10-04
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of CITIBANK, N.A.
View View File
Docket Date 2017-09-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's Motion for Extension of Time to File Jurisdictional Brief is granted, and petitioner is allowed to and including October 9, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-09-27
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of Tangerine J. Manning
View View File
Docket Date 2017-08-31
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-08-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Tangerine J. Manning
View View File
Docket Date 2017-08-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of Tangerine J. Manning
View View File
Docket Date 2017-08-28
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's Motion for Extension of Time to File Jurisdictional Brief is granted, and petitioner is allowed to and including September 27, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-08-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Tangerine J. Manning
View View File

Documents

Name Date
ANNUAL REPORT 2007-04-26
Amendment 2006-12-21
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-10
Type:
Prog Related
Address:
3708 HENDERSON BLVD, TAMPA, FL, 33611
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-04-26
Type:
Unprog Rel
Address:
799 CRANDON BLVD., OCEAN TOWER 1, KEY BISCAYNE, FL, 33149
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-09-30
Type:
Prog Related
Address:
500 SE 5TH AVENUE, BOCA RATON, FL, 33432
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-06-17
Type:
Unprog Rel
Address:
801 S OCEAN BLVD, DELRAY BEACH, FL, 33445
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-05-16
Type:
Prog Related
Address:
3750 ROYAL MARCO WAY, MARCO, FL, 33937
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 525-2973
Add Date:
2005-09-29
Operation Classification:
Private(Property)
power Units:
118
Drivers:
116
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State