Search icon

DOUG HILL CONTRACTING, INC.

Company Details

Entity Name: DOUG HILL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000101978
FEI/EIN Number 331021825
Address: 3738 HASLETT DR. E., JACKSONVILLE, FL, 32277
Mail Address: 3738 HASLETT DR. E., JACKSONVILLE, FL, 32277
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HILL DOUG Agent 3738 HASLETT DR. E., JACKSONVILLE, FL, 32277

President

Name Role Address
HILL DOUG President 3738 HASLETT DR. E., JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-10-20 3738 HASLETT DR. E., JACKSONVILLE, FL 32277 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 3738 HASLETT DR. E., JACKSONVILLE, FL 32277 No data
CHANGE OF MAILING ADDRESS 2005-04-06 3738 HASLETT DR. E., JACKSONVILLE, FL 32277 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000334075 TERMINATED 1000000158491 DUVAL 2010-01-27 2030-02-16 $ 1,720.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-07-23
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State