Search icon

HIGH SPRINGS HILLS PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HIGH SPRINGS HILLS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH SPRINGS HILLS PROPERTIES, 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: 11 Aug 2004 (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: P04000117015
FEI/EIN Number 731717018

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

Address: 4789 SW 148TH AVE, SUITE 103, DAVIE, FL, 33330
Mail Address: 4789 SW 148TH AVE, SUITE 103, DAVIE, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPRIO JOSEPH Director 4789 SW 148TH AVENUE, #103, DAVIE, FL, 33330
CAPRIO JOSEPH President 4789 SW 148TH AVENUE, #103, DAVIE, FL, 33330
HOLLOWAY LEE Director 4789 SW 148TH AVENUE, #103, DAVIE, FL, 33330
HOLLOWAY LEE Vice President 4789 SW 148TH AVENUE, #103, DAVIE, FL, 33330
CAPRIO JOSEPH Agent 4789 SW 148TH AVENUE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2014-05-29 - -
REINSTATEMENT 2014-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-29 4789 SW 148TH AVENUE, SUITE 103, DAVIE, FL 33330 -
REINSTATEMENT 2010-09-29 - -
REGISTERED AGENT NAME CHANGED 2010-09-29 CAPRIO, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-19 4789 SW 148TH AVE, SUITE 103, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2009-11-19 4789 SW 148TH AVE, SUITE 103, DAVIE, FL 33330 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001155240 LAPSED 08-041007 BROWARD CTY CIR CT 2008-12-18 2014-04-20 $226,741.06 ROBERT A. SERRONE & MARYANN SERRONE, 6175 HAWKES BLUFF AVE, DAVIE, FL 33331

Documents

Name Date
REINSTATEMENT 2014-05-29
REINSTATEMENT 2010-09-29
REINSTATEMENT 2009-11-19
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-25
Domestic Profit 2004-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State