Entity Name: | HILLSBOROUGH ABSTRACTING & RESEARCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HILLSBOROUGH ABSTRACTING & RESEARCH, 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: | 10 Jan 1990 (35 years ago) |
Date of dissolution: | 08 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2017 (8 years ago) |
Document Number: | L42838 |
FEI/EIN Number |
592982238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1920 River Road NE, Steinhatchee, FL, 32359, US |
Mail Address: | 1920 River Road NE, Steinhatchee, FL, 32359, US |
ZIP code: | 32359 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUGG, LARRY M. | President | 1920 River Road NE, Steinhatchee, FL, 32359 |
RUGG, LARRY M. | Agent | 1920 River Road NE, Steinhatchee, FL, 32359 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 1920 River Road NE, Steinhatchee, FL 32359 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 1920 River Road NE, Steinhatchee, FL 32359 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 1920 River Road NE, Steinhatchee, FL 32359 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-02-25 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State