Search icon

HILLTOP USA INC. - Florida Company Profile

Company Details

Entity Name: HILLTOP USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILLTOP USA 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: 22 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000052825
FEI/EIN Number 593646038

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

Address: 1466 GULF TO BAY BLVD., CLEARWATER, FL, 33755
Mail Address: 1466 GULF TO BAY BLVD., CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEBICKA-UKRZEWSKI THERESA President 2021 SAN SEBASTIAN WAY S, CLEARWATER, FL, 33763
GEBICKA-UKRZEWSKI THERESA Agent 1466 GULF TO BAY BLVD, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 1466 GULF TO BAY BLVD, CLEARWATER, FL 33755 -
AMENDMENT AND NAME CHANGE 2005-10-20 HILLTOP USA INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-10-20 1466 GULF TO BAY BLVD., CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2005-10-20 1466 GULF TO BAY BLVD., CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2002-02-06 GEBICKA-UKRZEWSKI, THERESA -

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State