Search icon

HILL OF S.W. FLORIDA, INC.

Company Details

Entity Name: HILL OF S.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2001 (23 years ago)
Date of dissolution: 05 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2010 (15 years ago)
Document Number: P01000100111
FEI/EIN Number 651145223
Address: 1049 SW 57TH ST., CAPE CORAL, FL, 33914
Mail Address: 1049 SW 57TH ST., CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY GERALD Agent 1426 SE 44TH ST., CAPE CORAL, FL, 33904

President

Name Role Address
HILL JOHANNES President 1049 SW 57TH ST., CAPE CORAL, FL, 33914

Treasurer

Name Role Address
HILL JOHANNES Treasurer 1049 SW 57TH ST., CAPE CORAL, FL, 33914

Director

Name Role Address
HILL JOHANNES Director 1049 SW 57TH ST., CAPE CORAL, FL, 33914
HILL MARLIESE Director 1049 S.W. 57TH ST, CAPE CORAL, FL, 33914

Secretary

Name Role Address
HILL MARLIESE Secretary 1049 S.W. 57TH ST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000821653 TERMINATED 1000000494230 LEE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001101370 TERMINATED 1000000408207 LEE 2012-12-03 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Voluntary Dissolution 2010-03-05
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-01-23
Domestic Profit 2001-10-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State