Search icon

7 HILLS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: 7 HILLS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

7 HILLS ENTERPRISES, 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: 13 Jun 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000058915
FEI/EIN Number 593727102

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

Address: 4794-C WOODLANE CIR., TALLAHASSEE, FL, 32303
Mail Address: 4794-C WOODLANE CIR., TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENNIE VICKIE President 1830 HARTSFIELD RD, TALLAHASSEE, FL, 32303
GENNIE CHARLES Director 1830 HARTSFIELD RD, TALLAHASSEE, FL, 32303
GENNIE VICKIE Agent 1830 HARTSFIELD RD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-01-04 GENNIE, VICKIE -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 1830 HARTSFIELD RD, TALLAHASSEE, FL 32303 -
AMENDMENT 2010-01-04 - -
AMENDMENT 2007-12-04 - -
AMENDMENT 2001-08-28 - -
AMENDMENT 2001-06-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-17
Amendment 2010-01-04
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-29
Amendment 2007-12-04
ANNUAL REPORT 2007-07-20
ANNUAL REPORT 2006-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State