Search icon

HILLVIEW PARK, INC. - Florida Company Profile

Company Details

Entity Name: HILLVIEW PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILLVIEW PARK, 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: 02 Sep 1988 (37 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M97963
FEI/EIN Number 650070754

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

Mail Address: 46 N. WASHINGTON BLVD., #1, SARASOTA, FL, 34236, US
Address: 3040 GRAND BAY, STE 245, LONGBOAT KEY, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD FRED Director 4911 WOODCLIFF HILL ROAD, WEST BLOOMFIELD, MI, 48323
HOWARD FRED President 4911 WOODCLIFF HILL ROAD, WEST BLOOMFIELD, MI, 48323
SCHWARTZ CONNIE Director 3040 GRAND BAY UNIT 245, LONGBOAT KEY, FL, 34228
SCHWARTZ CONNIE Treasurer 3040 GRAND BAY UNIT 245, LONGBOAT KEY, FL, 34228
HOWARD BARRY Director 4911 WOODCLIFF HILL ROAD, WEST BLOOMFIELD, MI, 48323
HOWARD BARRY Secretary 4911 WOODCLIFF HILL ROAD, WEST BLOOMFIELD, MI, 48323
LPS CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-31 3040 GRAND BAY, STE 245, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT NAME CHANGED 2004-03-15 LPS CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2001-04-13 46 N. WASHINGTON BLVD., #1, SARASOTA, FL 34236 -
REINSTATEMENT 2001-04-13 - -
CHANGE OF MAILING ADDRESS 2001-04-13 3040 GRAND BAY, STE 245, LONGBOAT KEY, FL 34228 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-01-24 - -

Documents

Name Date
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State