Entity Name: | MIKE HILL CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Oct 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P03000121268 |
FEI/EIN Number | 200339874 |
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 |
Name | Role | Address |
---|---|---|
HILL MICHAEL C | Agent | 9650 NE 136TH COURT, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
HILL MICHAEL C | Director | 9650 NE 136TH COURT, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
HILL MICHAEL C | President | 9650 NE 136TH COURT, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
HILL MICHAEL C | Secretary | 9650 NE 136TH COURT, WILLISTON, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-18 | 3200 SW 42ND WAY, GAINESVILLE, FL 32608 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-18 | 3200 SW 42ND WAY, GAINESVILLE, FL 32608 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-30 | 9650 NE 136TH COURT, WILLISTON, FL 32696 | No data |
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 |
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: 02 Feb 2025
Sources: Florida Department of State