Search icon

ST. ANDREWS HILLS, INC. - Florida Company Profile

Company Details

Entity Name: ST. ANDREWS HILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. ANDREWS HILLS, 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: 20 Jul 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L88907
FEI/EIN Number 650207528

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

Address: 7227 CLINT MOORE ROAD, BOCA RATON, FL, 33496, US
Mail Address: 7227 CLINT MOORE ROAD, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEXLER JANET Corr 7227 CLINT MOORE ROAD, BOCA RATON, FL, 33496
LEVINE JEFFREY A Agent 6751 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 6751 N. FEDERAL HIGHWAY, #301, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2004-03-08 LEVINE, JEFFREY A -
CHANGE OF PRINCIPAL ADDRESS 1993-08-02 7227 CLINT MOORE ROAD, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 1993-08-02 7227 CLINT MOORE ROAD, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State