Search icon

MARY D. HINTON, INC. - Florida Company Profile

Company Details

Entity Name: MARY D. HINTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY D. HINTON, 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: 08 Aug 1990 (35 years ago)
Date of dissolution: 01 Dec 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: L92946
FEI/EIN Number 363719008

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

Address: 12 OAKLAND CT, TEQUESTA, FL, 33469
Mail Address: 12 OAKLAND CT, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINTON MARY D Director 12 OAKLAND CT., TEQUESTA, FL, 33469
HINTON JAMES W Agent 12 OAKLAND CT, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
CONVERSION 2022-12-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000019402. CONVERSION NUMBER 900000235489
CHANGE OF PRINCIPAL ADDRESS 2007-01-15 12 OAKLAND CT, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2007-01-15 12 OAKLAND CT, TEQUESTA, FL 33469 -
REGISTERED AGENT NAME CHANGED 2005-01-04 HINTON, JAMES WIV -
REGISTERED AGENT ADDRESS CHANGED 2003-03-03 12 OAKLAND CT, TEQUESTA, FL 33469 -

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State