Entity Name: | TRUST HILLS COMPANY LTD. INC. |
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: | 06 Nov 2018 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F18000005091 |
FEI/EIN Number |
830658714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 608 N Dixie Hwy, Lantana, FL, 33462, US |
Mail Address: | 608 N Dixie Hwy, Lantana, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
Chamberlin James MJr. | Director | 608 N Dixie Hwy, Lantana, FL, 33462 |
SMITH FRANK ESQ | Agent | FMS LAWYER PL, COOPER CITY, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 608 N Dixie Hwy, Lantana, FL 33462 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 608 N Dixie Hwy, Lantana, FL 33462 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000319749 | TERMINATED | 1000000953143 | PALM BEACH | 2023-05-30 | 2043-07-12 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000319756 | TERMINATED | 1000000953146 | PALM BEACH | 2023-05-30 | 2043-07-12 | $ 15,915.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J24000010783 | ACTIVE | 2021-SC-024390 | PALM BEACH COUNTY, FLORIDA | 2022-01-28 | 2029-01-05 | $8,510.85 | CURATA INC., 92 MONTVALE AVE., SUITE 2500, STONEHAM, MA 02180 |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-01-14 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-20 |
AMENDED ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2019-01-11 |
Foreign Profit | 2018-11-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6943207205 | 2020-04-28 | 0455 | PPP | 951 W Yamato Rd, Boca Raton, FL, 33431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State