Search icon

HILL/PINE, INC.

Company Details

Entity Name: HILL/PINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Aug 1986 (39 years ago)
Date of dissolution: 19 Jul 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2011 (14 years ago)
Document Number: J27850
FEI/EIN Number 59-2767536
Address: 4868 W. GANDY BLVD., TAMPA, FL 33611
Mail Address: 4868 W. GANDY BLVD., TAMPA, FL 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
ALL FLORIDA FIRM, INC. Agent

Director

Name Role Address
FRANKS, JOHN LJR Director 4141 BAYSHORE BLVD., TAMPA, FL 33611

President

Name Role Address
FRANKS, JOHN LJR President 4141 BAYSHORE BLVD., TAMPA, FL 33611

Secretary

Name Role Address
FRANKS, JOHN LJR Secretary 4141 BAYSHORE BLVD., TAMPA, FL 33611

Treasurer

Name Role Address
FRANKS, JOHN LJR Treasurer 4141 BAYSHORE BLVD., TAMPA, FL 33611

Vice President

Name Role Address
MCCORD, MICHAEL W Vice President 4868 WEST GANDY BLVD, TAMPA, FL 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-07-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 813 DELTONA BLVD., STE A, DELTONA, FL 32725 No data
REGISTERED AGENT NAME CHANGED 2010-01-28 ALL FLORIDA FIRM, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 4868 W. GANDY BLVD., TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 1994-05-01 4868 W. GANDY BLVD., TAMPA, FL 33611 No data
REINSTATEMENT 1989-05-04 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000580741 LAPSED 08-CA-25999 HILLSBOROUGH CIRCUIT COURT 2011-09-06 2016-09-12 $73,907.85 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINIA 23227
J09000207158 TERMINATED 1000000102331 018990 001676 2008-12-05 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000443175 TERMINATED 1000000102331 018990 001676 2008-12-05 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-07-19
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-08-30
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-01-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State