Search icon

HINTON & ASSOCIATES, INC.

Company Details

Entity Name: HINTON & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 1972 (52 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 405834
FEI/EIN Number 59-1405452
Address: 2509 N. Ocean Blvd., 576, Ft. Lauderdale, FL 33305
Mail Address: 2901 W Cypress Creek Rd, 104, Ft Lauerdale, FL 33309
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Berwanger, Valerie H Agent 2901 W Cypress Creek Rd., 104, Ft Lauderdale, FL 33309

President

Name Role Address
Berwanger, Valerie Hinton President 2509, N. Ocean Blvd. 576 Ft. Lauderdale, FL 33305

Secretary

Name Role Address
Berwanger, Valerie Hinton Secretary 2509, N. Ocean Blvd. 576 Ft. Lauderdale, FL 33305

Treasurer

Name Role Address
Berwanger, Valerie Hinton Treasurer 2509, N. Ocean Blvd. 576 Ft. Lauderdale, FL 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 2509 N. Ocean Blvd., 576, Ft. Lauderdale, FL 33305 No data
CHANGE OF MAILING ADDRESS 2020-06-29 2509 N. Ocean Blvd., 576, Ft. Lauderdale, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2901 W Cypress Creek Rd., 104, Ft Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2014-05-31 Berwanger, Valerie H No data

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-05-31
ANNUAL REPORT 2013-04-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State