Entity Name: | HILCRAFT ENGRAVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HILCRAFT ENGRAVING, 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: | 18 Dec 1985 (39 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | H90504 |
FEI/EIN Number |
592617349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3960 NW 26 ST, MIAMI, FL, 33142, US |
Mail Address: | 3960 NW 26 ST, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HILCRAFT ENGRAVING INC. 401 (K) PROFIT PLAN & TRUST | 2016 | 592617349 | 2018-12-13 | HILCRAFT ENGRAVING | 9 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-12-13 |
Name of individual signing | FRANCES MORALES |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-12-13 |
Name of individual signing | FRANCES MORALES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 332810 |
Sponsor’s telephone number | 3058716100 |
Plan sponsor’s address | 3960 NW 26 STREET, MIAMI, FL, 33142 |
Signature of
Role | Plan administrator |
Date | 2016-05-12 |
Name of individual signing | FRANCES MORALES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 332810 |
Sponsor’s telephone number | 3058716100 |
Plan sponsor’s address | 3960 NW 26 STREET, MIAMI, FL, 33142 |
Signature of
Role | Plan administrator |
Date | 2015-06-30 |
Name of individual signing | FRANCES MORALES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MORALES FRANCISCA | President | 3960 N.W. 26 STREET, MIAMI, FL, 33142 |
MORALES FRANCISCA V | Agent | 3960 NW 26 ST, MIAMI, FL, 33142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000052191 | HILCRAFT | EXPIRED | 2015-05-28 | 2020-12-31 | - | 3960 NW 26 STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-16 | 3960 NW 26 ST, MIAMI, FL 33142 | - |
CANCEL ADM DISS/REV | 2009-10-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-02 | 3960 NW 26 ST, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-02 | MORALES, FRANCISCA VP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-15 | 3960 NW 26 ST, MIAMI, FL 33142 | - |
REINSTATEMENT | 1995-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
EVENT CONVERTED TO NOTES | 1987-11-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001138347 | TERMINATED | 1000000516970 | DADE | 2013-06-14 | 2032-06-19 | $ 541.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001077909 | ACTIVE | 1000000516264 | DADE | 2013-06-03 | 2033-06-07 | $ 2,303.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000881517 | TERMINATED | 1000000501609 | DADE | 2013-04-29 | 2033-05-03 | $ 1,581.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000510728 | ACTIVE | 1000000480422 | DADE | 2013-02-26 | 2033-02-27 | $ 11,254.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000503293 | TERMINATED | 1000000460933 | MIAMI-DADE | 2013-02-26 | 2033-02-27 | $ 44,432.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000503285 | TERMINATED | 1000000460932 | MIAMI-DADE | 2013-02-25 | 2033-02-27 | $ 15,634.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J11000083134 | TERMINATED | 1000000203184 | DADE | 2011-02-03 | 2031-02-09 | $ 28,093.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000167905 | TERMINATED | 1000000126989 | DADE | 2009-06-12 | 2030-02-16 | $ 20,637.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J07000117138 | TERMINATED | 1000000044722 | 25486 0821 | 2007-03-28 | 2027-04-25 | $ 28,170.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-03-29 |
REINSTATEMENT | 2009-10-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State