Search icon

SAID HILL, INC. - Florida Company Profile

Company Details

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

SAID HILL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2012 (13 years ago)
Document Number: P04000130755
FEI/EIN Number 201618447

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

Address: 4080 S.W. 140th Ave, Ocala, FL, 34481, US
Mail Address: 4080 S.W. 140th Ave, Ocala, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARMER-HILL EILEEN President 4080 S.W. 140th Ave, Ocala, FL, 34481
FARMER-HILL EILEEN Director 4080 S.W. 140th Ave, Ocala, FL, 34481
FARMER-HILL EILEEN Agent 4080 S.W. 140th Ave, Ocala, FL, 34481

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 4080 S.W. 140th Ave, Ocala, FL 34481 -
CHANGE OF MAILING ADDRESS 2021-04-13 4080 S.W. 140th Ave, Ocala, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 4080 S.W. 140th Ave, Ocala, FL 34481 -
REINSTATEMENT 2012-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-03-26 FARMER-HILL, EILEEN -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State