Search icon

HILL & SMITH INC.

Company Details

Entity Name: HILL & SMITH INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 May 2018 (7 years ago)
Document Number: F18000002180
FEI/EIN Number 262799513
Address: 987 BUCKEYE PARK RD, COLUMBUS, OH, 43207, US
Mail Address: 987 BUCKEYE PARK RD, COLUMBUS, OH, 43207, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
CLYBURN ROSE MARY President 987 BUCKEYE PARK RD, COLUMBUS, OH, 43207

Chief Financial Officer

Name Role Address
Xia Tao Chief Financial Officer 987 Buckeye Park Road, Columbus, OH, 43207

Director

Name Role Address
Troy Gaerke Director 987 Buckeye Park Road, Columbus, OH, 43207
Miller Brian Director 987 BUCKEYE PARK RD, COLUMBUS, OH, 43207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057369 WORK AREA PROTETION CORP. ACTIVE 2108-05-17 2113-12-31 No data 987 BUCKEYE PARK ROAD, COLUMBUS, OH, 43207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000807453 TERMINATED 1000000806202 COLUMBIA 2018-12-06 2038-12-12 $ 1,179.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-21
Reg. Agent Change 2019-09-16
AMENDED ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2019-03-20
Foreign Profit 2018-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State