Search icon

INDIAN HILLS SUBDIVISION, INC.

Company Details

Entity Name: INDIAN HILLS SUBDIVISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Oct 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N03000008548
FEI/EIN Number NOT APPLICABLE
Address: 303 APACHE TRAIL, BRANDON, FL, 33511, US
Mail Address: 303 APACHE TRAIL, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN BRUCE Agent 303 APACHE TRAIL, BRANDON, FL, 33511

President

Name Role Address
Cohen Bruce President 303 APACHE TRAIL, BRANDON, FL, 33511

Vice President

Name Role Address
COHEN BRUCE Vice President 303 APACHE TRAIL, BRANDON, FL, 33511

Treasurer

Name Role Address
Cohen Bruce Treasurer 303 APACHE TRAIL, BRANDON, FL, 33511

Secretary

Name Role Address
Cohen Bruce Secretary 303 APACHE TRAIL, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 303 APACHE TRAIL, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2008-04-30 303 APACHE TRAIL, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 303 APACHE TRAIL, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2007-04-23 COHEN, BRUCE No data
CANCEL ADM DISS/REV 2005-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State