Search icon

BOB HILL BUILDER, INC. - Florida Company Profile

Company Details

Entity Name: BOB HILL BUILDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB HILL BUILDER, 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: 23 May 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: K90030
FEI/EIN Number 592956050

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

Address: 8766 NWK WAY, TALLAHASSEE, FL, 32309, US
Mail Address: 8766 NWK WAY, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL ROBERT Agent 8766 NWK WAY, TALLAHASSEE, FL, 32309
HILL, ROBERT President 8766 NWK WAY, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-20 8766 NWK WAY, TALLAHASSEE, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-06 8766 NWK WAY, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2003-01-06 8766 NWK WAY, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 1998-01-16 HILL, ROBERT -
NAME CHANGE AMENDMENT 1990-03-21 BOB HILL BUILDER, INC. -

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-11-05
ANNUAL REPORT 2001-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State