Search icon

HILL TRI-HY-RET, INC. - Florida Company Profile

Company Details

Entity Name: HILL TRI-HY-RET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILL TRI-HY-RET, 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: 18 Mar 2002 (23 years ago)
Date of dissolution: 04 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: P02000031309
FEI/EIN Number 043648936

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

Address: 2429 ALAQUA DRIVE, LONGWOOD, FL, 32779-3124
Mail Address: 2429 ALAQUA DRIVE, LONGWOOD, FL, 32779-3124
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH JERRY S Director 2650 S. MELLONVILLE AVENUE, SANFORD, FL, 32773
ROTH LARRY M Agent RUMBERGER, KIRK & CALDWELL, P.A., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-20 2429 ALAQUA DRIVE, LONGWOOD, FL 32779-3124 -
CHANGE OF MAILING ADDRESS 2011-06-20 2429 ALAQUA DRIVE, LONGWOOD, FL 32779-3124 -
REGISTERED AGENT NAME CHANGED 2011-06-20 ROTH, LARRY MESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2011-06-20 RUMBERGER, KIRK & CALDWELL, P.A., 300 SOUTH ORANGE AVENUE - SUITE 1400, ORLANDO, FL 32801 -

Documents

Name Date
CORAPVDWN 2017-01-04
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-26
Off/Dir Resignation 2011-06-22
Reg. Agent Change 2011-06-20
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State