Search icon

HILTON INTERNATIONAL REALTY GROUP, INC.

Company Details

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

Agent

Name Role Address
LEVINE Barbara Agent 9835-16 lake Worth Road, Lake Worth, FL, 33467

Chief Executive Officer

Name Role Address
Levine Barbara S Chief Executive Officer 11911 US Hwy 1, North Palm Beach, FL, 33408

Fictitious Names

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

Events

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

Debts

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

Documents

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