Search icon

S.N. HILL & SON, INC.

Company Details

Entity Name: S.N. HILL & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Oct 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2000 (25 years ago)
Document Number: 487363
FEI/EIN Number 59-1620926
Address: 3300 SE CR 500, BRANFORD, FL 32008
Mail Address: 3300 SE CR 500, BRANFORD, FL 32008
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Agent

Name Role Address
HILL, JIMMY RPRES. Agent 3300 SE CR 500, BRANFORD, FL 32008

Vice President

Name Role Address
HILL, GREGORY NATHAN Vice President 498 SE SN HILL ROAD, BRANFORD, FL 32008

Secretary

Name Role Address
HILL, DOT Secretary 3420, SE CR 500 BRANFORD, FL 32008

Treasurer

Name Role Address
HILL, DOT Treasurer 3420, SE CR 500 BRANFORD, FL 32008

Director

Name Role Address
HILL, DOT Director 3420, SE CR 500 BRANFORD, FL 32008
HILL,JIMMY RAY Director 3300 SE CR 500, BRANFORD, FL 32008
HILL, GREGORY NATHAN Director 498 SE SN HILL ROAD, BRANFORD, FL 32008

President

Name Role Address
HILL,JIMMY RAY President 3300 SE CR 500, BRANFORD, FL 32008

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 3300 SE CR 500, BRANFORD, FL 32008 No data
CHANGE OF MAILING ADDRESS 2023-01-24 3300 SE CR 500, BRANFORD, FL 32008 No data
REGISTERED AGENT NAME CHANGED 2017-01-07 HILL, JIMMY RPRES. No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 3300 SE CR 500, BRANFORD, FL 32008 No data
REINSTATEMENT 2000-01-24 No data No data
CANCEL FOR NON-PAYMENT 1977-12-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State