Search icon

HILL'S QUALITY PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: HILL'S QUALITY PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILL'S QUALITY PLUMBING, 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: 01 Oct 1983 (41 years ago)
Date of dissolution: 09 Nov 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2010 (14 years ago)
Document Number: G63688
FEI/EIN Number 592354014

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

Address: 1609-A RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US
Mail Address: P. O. BOX 250801, HOLLY HILL, FL, 32125-0801, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL, RICHARD L DJP 1242 VINE STREET, DAYTONA BEACH, FL, 32117
HILL, BARBARA L Director 1242 VINE STREET, DAYTONA BEACH, FL, 32117
SMITH, HORACE,JR. Agent 444 SEABREEZE BLVD., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 1609-A RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2007-04-23 1609-A RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 1990-05-17 444 SEABREEZE BLVD., DAYTONA BEACH, FL 32118 -

Documents

Name Date
Voluntary Dissolution 2010-11-09
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State