Search icon

HILINE, INC.

Company Details

Entity Name: HILINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Sep 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Apr 2002 (23 years ago)
Document Number: M99552
FEI/EIN Number 65-0079494
Address: 6457 NW 99 AVENUE, PARKLAND, FL 33076
Mail Address: 6457 NW 99 AVENUE, PARKLAND, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DARRAS, DEBORAH J Agent 6457 NW 99 AVENUE, PARKLAND, FL 33076

President

Name Role Address
DARRAS, PETER S President 6457 NW 99 AVENUE, PARKLAND, FL 33076

Director

Name Role Address
DARRAS, DEBORAH J Director 6457 NW 99 AVENUE, PARKLAND, FL 33076
DARRAS, PETER S Director 6457 NW 99 AVENUE, PARKLAND, FL 33076

Vice President

Name Role Address
DARRAS, DEBORAH J Vice President 6457 NW 99 AVENUE, PARKLAND, FL 33076

Secretary

Name Role Address
DARRAS, DEBORAH J Secretary 6457 NW 99 AVENUE, PARKLAND, FL 33076

Treasurer

Name Role Address
DARRAS, DEBORAH J Treasurer 6457 NW 99 AVENUE, PARKLAND, FL 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-06-05 6457 NW 99 AVENUE, PARKLAND, FL 33076 No data
CHANGE OF MAILING ADDRESS 2014-06-05 6457 NW 99 AVENUE, PARKLAND, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-05 6457 NW 99 AVENUE, PARKLAND, FL 33076 No data
NAME CHANGE AMENDMENT 2002-04-24 HILINE, INC. No data
REGISTERED AGENT NAME CHANGED 1994-05-09 DARRAS, DEBORAH J No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State