Search icon

HILL/PINE, INC. - Florida Company Profile

Company Details

Entity Name: HILL/PINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILL/PINE, 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: 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 592767536

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

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

Key Officers & Management

Name Role Address
FRANKS JOHN L Director 4141 BAYSHORE BLVD., TAMPA, FL, 33611
FRANKS JOHN L President 4141 BAYSHORE BLVD., TAMPA, FL, 33611
FRANKS JOHN L Secretary 4141 BAYSHORE BLVD., TAMPA, FL, 33611
FRANKS JOHN L Treasurer 4141 BAYSHORE BLVD., TAMPA, FL, 33611
MCCORD MICHAEL W Vice President 4868 WEST GANDY BLVD, TAMPA, FL, 33611
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 813 DELTONA BLVD., STE A, DELTONA, FL 32725 -
REGISTERED AGENT NAME CHANGED 2010-01-28 ALL FLORIDA FIRM, INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 4868 W. GANDY BLVD., TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 1994-05-01 4868 W. GANDY BLVD., TAMPA, FL 33611 -
REINSTATEMENT 1989-05-04 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

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: 01 Apr 2025

Sources: Florida Department of State