Entity Name: | HILL MANAGEMENT CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HILL MANAGEMENT CO., 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: |
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: | 03 Jul 1968 (57 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 332088 |
FEI/EIN Number |
591213619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 893 N.E. 79 ST, STE A, MIAMI, FL, 33138 |
Mail Address: | 830 HIGH STREET, CHESTERTOWN, MD, 21620 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conitzer Ruben | Agent | 1395 Brickell Ave., Miami, FL, 33131 |
Harry Kaiser | President | 830 HIGH STREET, CHESTERTOWN, MD, 21620 |
Harry Kaiser | Director | 830 HIGH STREET, CHESTERTOWN, MD, 21620 |
BRODIE,BEATRICE | Vice President | 830 HIGH STREET, CHESTERTOWN, MD, 21620 |
BRODIE,BEATRICE | Director | 830 HIGH STREET, CHESTERTOWN, MD, 21620 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-18 | 1395 Brickell Ave., Suite 700, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-18 | Conitzer, Ruben | - |
CHANGE OF MAILING ADDRESS | 2013-01-07 | 893 N.E. 79 ST, STE A, MIAMI, FL 33138 | - |
PENDING REINSTATEMENT | 2013-01-07 | - | - |
REINSTATEMENT | 2013-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-21 | 893 N.E. 79 ST, STE A, MIAMI, FL 33138 | - |
REINSTATEMENT | 1999-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-09-18 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-01-07 |
REINSTATEMENT | 2013-01-07 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State