Entity Name: | HILL CONSTRUCTION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HILL CONSTRUCTION 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: | 03 Aug 1981 (44 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | 697378 |
FEI/EIN Number |
592118288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18460 S.W. 82ND AVENUE, MIAMI, FL, 33157 |
Mail Address: | 18460 S.W. 82ND AVENUE, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHOOS S. SCOTT E | Agent | 15600 S.W. 288 STREET, HOMESTEAD, FL, 33033 |
HILL, WALTER | President | 10891 SW 156 ST, MIAMI, FL |
HILL, WALTER | Director | 10891 SW 156 ST, MIAMI, FL |
HILL, EARTHA L. | Secretary | 10891 SW 156 ST, MIAMI, FL |
HILL, EARTHA L. | Director | 10891 SW 156 ST, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-12-14 | 15600 S.W. 288 STREET, SUITE 312, HOMESTEAD, FL 33033 | - |
REINSTATEMENT | 1998-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-10 | 18460 S.W. 82ND AVENUE, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 1991-06-10 | 18460 S.W. 82ND AVENUE, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 1984-10-03 | CHOOS, S. SCOTT ESQ | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900022475 | INACTIVE WITH A SECOND NOTICE FILED | 04-04413 SP05 | MIAMI-DADE COUNTY COURT | 2004-06-14 | 2009-10-11 | $3999.36 | BANNER SUPPLY COMPANY, 7195 NW 30 STREET, MIAMI, FL 33122 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-03-10 |
ANNUAL REPORT | 2003-06-12 |
ANNUAL REPORT | 2002-03-29 |
ANNUAL REPORT | 2001-02-09 |
ANNUAL REPORT | 2000-01-31 |
ANNUAL REPORT | 1999-02-11 |
REINSTATEMENT | 1998-12-14 |
ANNUAL REPORT | 1997-07-31 |
ANNUAL REPORT | 1996-06-25 |
ANNUAL REPORT | 1995-07-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State