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 |
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 |
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 | - |
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