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