Search icon

THE HILSINGER COMPANY - Florida Company Profile

Company Details

Entity Name: THE HILSINGER COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 33 WEST BACON STREET, Plainville, MA, 02762, US
Mail Address: 33 WEST BACON STREET, PLAINVILLE, MA, 02762, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Brownlee James R Chief Executive Officer 33 West Bacon Street, Plainville, MA, 02762
Brownlee James R Director 33 West Bacon Street, Plainville, MA, 02762
Janell Paul Chief Financial Officer 33 West Bacon Street, Plainville, MA, 02762
Janell Paul Chie 33 West Bacon Street, Plainville, MA, 02762
Janell Paul Treasurer 33 West Bacon Street, Plainville, MA, 02762
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 - 33 WEST BACON STREET, PLAINVILLE, MA, 02762

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-07-06 - -
CHANGE OF MAILING ADDRESS 2020-07-06 33 WEST BACON STREET, Plainville, MA 02762 -
REGISTERED AGENT CHANGED 2020-07-06 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 33 WEST BACON STREET, Plainville, MA 02762 -

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 Apr 2025

Sources: Florida Department of State