Search icon

MIKE HILL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MIKE HILL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE HILL CONSTRUCTION, 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: 28 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000121268
FEI/EIN Number 200339874

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

Address: 3200 SW 42ND WAY, GAINESVILLE, FL, 32608, US
Mail Address: 3200 SW 42ND WAY, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL MICHAEL C Agent 9650 NE 136TH COURT, WILLISTON, FL, 32696
HILL MICHAEL C Director 9650 NE 136TH COURT, WILLISTON, FL, 32696
HILL MICHAEL C President 9650 NE 136TH COURT, WILLISTON, FL, 32696
HILL MICHAEL C Secretary 9650 NE 136TH COURT, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-18 3200 SW 42ND WAY, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2012-02-18 3200 SW 42ND WAY, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-30 9650 NE 136TH COURT, WILLISTON, FL 32696 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000274715 LAPSED 38-2007-SC-000245 LEVY COUNTY 2007-07-17 2012-08-24 $3,233.49 MID-CONTINENT CASUALTY CO C/O YATES & SCHILLER, P.A., 5944 CORAL RIDGE DRIVE, #208, CORAL SPRINGS, FL 33076

Documents

Name Date
AMENDED ANNUAL REPORT 2014-05-20
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-07-17
ANNUAL REPORT 2006-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State