Search icon

HILL TOP MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: HILL TOP MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILL TOP MOTORS, 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: 31 Jan 1989 (36 years ago)
Document Number: K62155
FEI/EIN Number 592926630

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

Address: 9557 LEM TURNER RD, JACKSONVILLE, FL, 32208, US
Mail Address: 9557 LEM TURNER RD, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
robison mary aEsq. Agent 501 RIVERSIDE AVE. SUITE 600, JAKCSONVILLE, FL, 32202
RIMONDI, GLEN SR President 9665 E. WATER STREET, JACKSONVILLE, FL, 32208
RIMONDI, NANCY L. Secretary 9665 E. WATER STREET, JACKSONILLE, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-22 robison, mary a, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2008-03-25 501 RIVERSIDE AVE. SUITE 600, SUITE 2600, JAKCSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-19 9557 LEM TURNER RD, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 1993-03-19 9557 LEM TURNER RD, JACKSONVILLE, FL 32208 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State