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 |
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 |
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 |
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 | - |
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 Apr 2025
Sources: Florida Department of State