Entity Name: | HILLDRUP PROPERTIES, 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: | 09 Feb 1998 (27 years ago) |
Date of dissolution: | 24 Jan 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jan 2008 (17 years ago) |
Document Number: | F98000000777 |
FEI/EIN Number |
541874869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P O BOX 1290, STAFFORD, VA, 22555 |
Mail Address: | P O BOX 1290, STAFFORD, VA, 22555 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
MCDANIEL CHARLES G | Director | 4022 JEFFERSON DAVIS HWY., STAFFORD, VA, 22554 |
DODSON D. BARRY | Director | 4022 JEFFERSON DAVIS HWY., STAFFORD, VA, 22554 |
DODSON D. BARRY | Executive Vice President | 4022 JEFFERSON DAVIS HWY., STAFFORD, VA, 22554 |
MARSHALL HILTON G | Director | 4022 JEFFERSON DAVIS HWY., STAFFORD, VA, 22554 |
MARSHALL HILTON G | Secretary | 4022 JEFFERSON DAVIS HWY., STAFFORD, VA, 22554 |
MARSHALL HILTON G | Treasurer | 4022 JEFFERSON DAVIS HWY., STAFFORD, VA, 22554 |
MCDANIEL W. RICHMOND | President | 4022 JEFFERSON DAVIS HWY., STAFFORD, VA, 22554 |
MCDANIEL W. RICHMOND | Director | 4022 JEFFERSON DAVIS HWY., STAFFORD, VA, 22554 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-24 | P O BOX 1290, STAFFORD, VA 22555 | - |
CHANGE OF MAILING ADDRESS | 2008-01-24 | P O BOX 1290, STAFFORD, VA 22555 | - |
REINSTATEMENT | 2006-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
Withdrawal | 2008-01-24 |
ANNUAL REPORT | 2007-02-19 |
REINSTATEMENT | 2006-10-09 |
ANNUAL REPORT | 2005-01-06 |
ANNUAL REPORT | 2004-01-29 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-02-12 |
ANNUAL REPORT | 2001-02-03 |
ANNUAL REPORT | 2000-02-04 |
ANNUAL REPORT | 1999-06-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State