Entity Name: | HILTON INTERNATIONAL REALTY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jan 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P03000006875 |
FEI/EIN Number | 331042250 |
Address: | 9835-16 lake Worth Road, Lake Worth, FL, 33467, US |
Mail Address: | 9835-16 lake Worth Road, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVINE Barbara | Agent | 9835-16 lake Worth Road, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
Levine Barbara S | Chief Executive Officer | 11911 US Hwy 1, North Palm Beach, FL, 33408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000026069 | LOWELL INTERNATIONAL REALTY GROUP | EXPIRED | 2014-03-13 | 2019-12-31 | No data | 2401 PGA BLVD SUITE 196, PALM BEACH GARDENS, FL, 33410 |
G10000075933 | LOWELL CONSULTING GROUP | EXPIRED | 2010-08-11 | 2015-12-31 | No data | 2401 PGA BLVD, # 196, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-16 | 9835-16 lake Worth Road, #302, Lake Worth, FL 33467 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-16 | 9835-16 lake Worth Road, #302, Lake Worth, FL 33467 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-16 | 9835-16 lake Worth Road, #302, Lake Worth, FL 33467 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-25 | LEVINE, Barbara | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000095175 | TERMINATED | 1000000326314 | LEON | 2013-01-02 | 2033-01-16 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-09 |
ANNUAL REPORT | 2015-01-12 |
AMENDED ANNUAL REPORT | 2014-04-02 |
AMENDED ANNUAL REPORT | 2014-03-25 |
AMENDED ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State