Search icon

THE HILLER COMPANIES, INC.

Company Details

Entity Name: THE HILLER COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Jul 2012 (13 years ago)
Date of dissolution: 15 Sep 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Sep 2022 (2 years ago)
Document Number: F12000003145
FEI/EIN Number 32-0372812
Address: 18 South Hunt Road, Amesbury, MA 01913
Mail Address: 18 South Hunt Road, Amesbury, MA 01913
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Authorized Signer

Name Role Address
Upchurch, John Authorized Signer 18 South Hunt Road, Amesbury, MA 01913

Director

Name Role Address
Upchurch, John Director 2653 Port Industrial Dr., Jacksonville, FL 32226
Birch, Jeff Director 18 South Hunt Road, Amesbury, MA 01913

Treasurer

Name Role Address
Upchurch, John Treasurer 2653 Port Industrial Dr., Jacksonville, FL 32226

Secretary

Name Role Address
Upchurch, John Secretary 2653 Port Industrial Dr., Jacksonville, FL 32226

Vice President

Name Role Address
Cocke, J.D., III Vice President 3751 Joy Springs Drive, Mobile, AL 36693

Chief Financial Officer

Name Role Address
Warren, Claude M., IV Chief Financial Officer 3751 Joy Springs Drive, Mobile, AL 36693

Chief Executive Officer

Name Role Address
Lynch, Patrick Chief Executive Officer 3751 Joy Springs Drive, Mobile, AL 36693
Birch, Jeff Chief Executive Officer 18 South Hunt Road, Amesbury, MA 01913

President

Name Role Address
Birch, Jeff President 18 South Hunt Road, Amesbury, MA 01913

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-09-15 No data No data
REGISTERED AGENT CHANGED 2022-09-15 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 18 South Hunt Road, Amesbury, MA 01913 No data
CHANGE OF MAILING ADDRESS 2022-03-30 18 South Hunt Road, Amesbury, MA 01913 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
Withdrawal 2022-09-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343386959 0419700 2018-08-15 9249 HAMMAN STREET, PENSACOLA, FL, 32514
Inspection Type Monitoring
Scope Complete
Safety/Health Safety
Close Conference 2018-08-15
Case Closed 2018-08-15

Related Activity

Type Referral
Activity Nr 1334616
Safety Yes

Date of last update: 22 Feb 2025

Sources: Florida Department of State