Search icon

HILLSBOROUGH COUNTY II CORPORATION

Company Details

Entity Name: HILLSBOROUGH COUNTY II CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2004 (21 years ago)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: P04000052306
FEI/EIN Number 200991694
Address: 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323, US
Mail Address: 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HELFMAN STEVEN M Agent 1600 SAWGRASS CORP PKWY, SUNRISE, FL, 33323

President

Name Role Address
EZRATTI MISHA J President 1600 SAWGRASS CORP PKWY, SUNRISE, FL, 33323

Vice President

Name Role Address
FANT ALAN J Vice President 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323
ARKIN RICHARD Vice President 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323
NORWALK RICHARD M Vice President 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323
MENENDEZ N. MARIA Vice President 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323
HELFMAN STEVEN J Vice President 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323

Assistant Secretary

Name Role Address
FANT ALAN J Assistant Secretary 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323

Treasurer

Name Role Address
MENENDEZ N. MARIA Treasurer 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2009-04-30 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2008-05-01 HELFMAN, STEVEN M No data

Documents

Name Date
Voluntary Dissolution 2021-12-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State