Search icon

HILL CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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