Search icon

THE HILSINGER COMPANY

Company Details

Entity Name: THE HILSINGER COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 May 2015 (10 years ago)
Date of dissolution: 06 Jul 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: F15000002168
FEI/EIN Number 81-0608730
Address: 33 WEST BACON STREET, Plainville, MA, 02762, US
Mail Address: 33 WEST BACON STREET, PLAINVILLE, MA, 02762, US
Place of Formation: DELAWARE

Chief Financial Officer

Name Role Address
Janell Paul Chief Financial Officer 33 West Bacon Street, Plainville, MA, 02762

Chie

Name Role Address
Janell Paul Chie 33 West Bacon Street, Plainville, MA, 02762

Treasurer

Name Role Address
Janell Paul Treasurer 33 West Bacon Street, Plainville, MA, 02762

Chief Executive Officer

Name Role Address
Brownlee James R Chief Executive Officer 33 West Bacon Street, Plainville, MA, 02762

Director

Name Role Address
Brownlee James R Director 33 West Bacon Street, Plainville, MA, 02762

President

Name Role Address
Brownlee James President 33 West Bacon Street, Plainville, MA, 02762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054487 HILCO EXPIRED 2015-06-05 2020-12-31 No data 33 WEST BACON STREET, PLAINVILLE, MA, 02762

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-07-06 No data No data
CHANGE OF MAILING ADDRESS 2020-07-06 33 WEST BACON STREET, Plainville, MA 02762 No data
REGISTERED AGENT CHANGED 2020-07-06 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 33 WEST BACON STREET, Plainville, MA 02762 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000550424 TERMINATED 1000000837089 COLUMBIA 2019-08-12 2039-08-14 $ 469.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2020-07-06
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
Foreign Profit 2015-05-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State