Search icon

HILL MARINE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: HILL MARINE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILL MARINE SERVICE, 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: 17 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000115654
FEI/EIN Number 571189199

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

Address: 6561 SAINT IVES CT, FT MYERS, FL, 33966, US
Mail Address: 6561 SAINT IVES CT, FT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL NICHOLAS K Director 6561 SAINT IVES CT, FT MYERS, FL, 33966
HILL NICHOLAS K Agent 6561 SAINT IVES CT, FT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 6561 SAINT IVES CT, FT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2021-03-29 HILL, NICHOLAS K -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 6561 SAINT IVES CT, FT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2021-03-29 6561 SAINT IVES CT, FT MYERS, FL 33966 -
REINSTATEMENT 2015-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000508475 TERMINATED 1000000754601 LEE 2017-08-21 2037-08-31 $ 2,348.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000505754 TERMINATED 1000000719464 LEE 2016-08-12 2036-08-24 $ 4,060.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-06-24
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4927167806 2020-05-29 0455 PPP 16100 San Carlos Blvd, Fort Myers, FL, 33908
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15700
Loan Approval Amount (current) 21197.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33908-0800
Project Congressional District FL-19
Number of Employees 4
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21407.71
Forgiveness Paid Date 2021-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State