Search icon

D & E HILL INC. - Florida Company Profile

Company Details

Entity Name: D & E HILL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & E HILL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2013 (12 years ago)
Document Number: K59502
FEI/EIN Number 650112133

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

Address: 3229 ANDREWS AVE, NAPLES, FL, 34112, US
Mail Address: 3229 Andrews Ave,, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL DAVID JPRES. Agent 3229 ANDREWS AVE., NAPLES, FL, 34112
HILL, DAVID J. President 3229 ANDREWS AVE., NAPLES, FL, 34112
HILL, EDWARD J. Vice President 3229 ANDREWS AVE., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-03 3229 ANDREWS AVE, NAPLES, FL 34112 -
REINSTATEMENT 2013-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-02 3229 ANDREWS AVE., NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2013-05-02 HILL, DAVID J, PRES. -
CHANGE OF PRINCIPAL ADDRESS 2013-05-02 3229 ANDREWS AVE, NAPLES, FL 34112 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 1997-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State