Search icon

JANIS HILFMAN, INC. - Florida Company Profile

Company Details

Entity Name: JANIS HILFMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANIS HILFMAN, 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: 24 Jun 2004 (21 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: P04000096335
FEI/EIN Number 412143121

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

Address: 5818 Old Pasco Road, Wesley Chapel, FL, 33544, US
Mail Address: 309 Red Pine Drive, Alpine, UT, 84004, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLRIE PAUL F Director 309 Red Pine Drive, Alpine, UT, 84004
GILLRIE JANIS E Director 309 Red Pine Drive, Alpine, UT, 84004
GILLRIE PAUL F Agent 5818 Old Pasco Road, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 5818 Old Pasco Road, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2021-02-03 5818 Old Pasco Road, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 5818 Old Pasco Road, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2019-05-19 GILLRIE, PAUL F -
REINSTATEMENT 2019-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-28
REINSTATEMENT 2019-05-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State