Search icon

MARK HILL PLASTERING INC.

Company Details

Entity Name: MARK HILL PLASTERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000052613
FEI/EIN Number 593650308
Address: 4524 nw 23 avenue , unit E, GAINESVILLE, FL, 32606, US
Mail Address: p.o.box 5853, GAINESVILLE, FL, 32627, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
HILL MARK N Agent 4524 nw 23 avenue , unit E, GAINESVILLE, FL, 32606

President

Name Role Address
HILL MARK N President 4524 nw 23 avenue , unit E, GAINESVILLE, FL, 32606

Treasurer

Name Role Address
HILL MARK N Treasurer 4524 nw 23 avenue , unit E, GAINESVILLE, FL, 32606

Secretary

Name Role Address
HILL PATRICIA N Secretary 4524 nw 23 avenue , unit E, GAINESVILLE, FL, 32606

Vice President

Name Role Address
HILL PATRICIA N Vice President 4524 nw 23 avenue , unit E, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-17 4524 nw 23 avenue , unit E, GAINESVILLE, FL 32606 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-17 4524 nw 23 avenue , unit E, GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 2019-03-17 4524 nw 23 avenue , unit E, GAINESVILLE, FL 32606 No data
AMENDMENT 2006-11-01 No data No data
AMENDMENT 2003-11-14 No data No data
AMENDMENT 2002-07-17 No data No data
AMENDMENT 2001-08-20 No data No data

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State