Search icon

THE EAST HILLSBORO HUNT CLUB INC. - Florida Company Profile

Company Details

Entity Name: THE EAST HILLSBORO HUNT CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE EAST HILLSBORO HUNT CLUB INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Sep 1983 (42 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: G59345
FEI/EIN Number 592963772

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5101 JIM REDMAN PKWY, PLANT CITY, FL, 33567, US
Mail Address: 5101 JIM REDMAN PKWY, PLANT CITY, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS, JAMES L Director 5101 JIM REDMAN PARKWAY, PLANT CITY, FL 00000
EVERS, LLOYD T. President RT 3 BOX 326, PLANT CITY, FL
EVERS, LLOYD T. Director RT 3 BOX 326, PLANT CITY, FL
SIMMONS, JAMES L. Agent 5101 JIM REDMAN PARKWAY, PLANT CITY, FL, 33566
SIMMONS, JAMES L Secretary 5101 JIM REDMAN PARKWAY, PLANT CITY, FL 00000
EVERS, GLENN C Director HWY 39 SOUTH, LITHIA, FL 00000
MATHEWS LAMAR Director RT5 BOX 2800, PLANT CITY, FL 00000
WELDON, NORRIS Director MILLDAM ROAD NORTH, FT MCCOY, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-19 5101 JIM REDMAN PKWY, PLANT CITY, FL 33567 -
CHANGE OF MAILING ADDRESS 1997-03-19 5101 JIM REDMAN PKWY, PLANT CITY, FL 33567 -
REGISTERED AGENT ADDRESS CHANGED 1987-06-16 5101 JIM REDMAN PARKWAY, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 1984-07-02 SIMMONS, JAMES L. -

Documents

Name Date
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State