Search icon

YORK HILL CORPORATION - Florida Company Profile

Company Details

Entity Name: YORK HILL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YORK HILL CORPORATION 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: 16 Apr 1985 (40 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: H52349
FEI/EIN Number 592525943

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

Address: 800 SW 85TH AVE., OCALA, FL, 34481, US
Mail Address: PO BOX 1800, COTUIT, MA, 02635, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSBECK PETER V. President 7 WHITE PINE ROAD, NEWTON, MA
KEIM, ROBERT L. Treasurer 190 CLAMSHELL COVE RD, COTUIT, MA
ROSBECK, KAREN A. Secretary 7 WHITE PINE ROAD, NEWTON, MA
LONG, BARRY J. Agent 800 SOUTHWEST 85TH AVENUE, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1995-04-18 800 SW 85TH AVE., OCALA, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-30 800 SW 85TH AVE., OCALA, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-30 800 SOUTHWEST 85TH AVENUE, OCALA, FL 34481 -
REGISTERED AGENT NAME CHANGED 1992-04-20 LONG, BARRY J. -

Documents

Name Date
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State