Search icon

HILLSIDE MOBILE HOME PARK, INC. - Florida Company Profile

Company Details

Entity Name: HILLSIDE MOBILE HOME PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILLSIDE MOBILE HOME PARK, 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: 31 Dec 1974 (50 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 468110
FEI/EIN Number 591622151

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

Mail Address: 2134 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Address: 39515 BAMBOO LANE, ZEPHYRHILLS, FL, 33540, US
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLICHTE MATTHEW J Secretary 2134 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
SCHLICHTE MATTHEW J Director 2134 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
SCHLICHTE RAY A President 2134 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
SCHLICHTE PAUL Director 2134 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
COSTELLO VERONICA Director 4922 W. MELROSE AVE SOUTH, TAMPA, FL, 33629
CORBIN THERESE Director 855 THE MASTERS BLVD, SHALIMAR, FL, 32569
MOBERG MARY J Director 12345 NW 11TH STREET, PLANTATION, FL, 33323
SCHLICHTE MATTHEW A Agent 2134 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2014-05-19 - -
AMENDMENT 2012-10-15 - -
AMENDMENT 2011-11-08 - -
CHANGE OF MAILING ADDRESS 2011-11-08 39515 BAMBOO LANE, ZEPHYRHILLS, FL 33540 -
REGISTERED AGENT NAME CHANGED 2011-11-08 SCHLICHTE, MATTHEW A -
REGISTERED AGENT ADDRESS CHANGED 2011-11-08 2134 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-17
Amendment 2014-05-19
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-20
Amendment 2012-10-15
ANNUAL REPORT 2012-02-07
Amendment 2011-11-08
ANNUAL REPORT 2011-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State