Search icon

DANIEL HILTS, P.A.

Company Details

Entity Name: DANIEL HILTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000043742
FEI/EIN Number 020597149
Address: 7439 ELEANOR CIRCLE, SARASOTA, FL, 34243
Mail Address: 7439 ELEANOR CIRCLE, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BROWNING ROBERT W Agent ONE NORTH TUTTLE, SARASOTA, FL, 34237

Secretary

Name Role Address
HILTS JULIA G Secretary 7439 ELEANOR CIR., SARASOTA, FL, 34243

President

Name Role Address
HILTS DANIEL President 7439 ELEANOR CIR., SARASOTA, FL, 34243

Director

Name Role Address
HILTS DANIEL Director 7439 ELEANOR CIR., SARASOTA, FL, 34243

Vice President

Name Role Address
HILTS JULIA G Vice President 7439 ELEANOR CIR., SARASOTA, FL, 34243

Treasurer

Name Role Address
HILTS DANIEL Treasurer 7439 ELEANOR CIR., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2008-04-11 DANIEL HILTS, P.A. No data
REGISTERED AGENT NAME CHANGED 2004-03-31 BROWNING, ROBERT WJR. No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-31 ONE NORTH TUTTLE, SARASOTA, FL 34237 No data

Documents

Name Date
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-23
Amended/Restated Article/NC 2008-04-11
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State