Entity Name: | SCOTT W. HINES GENERAL CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Sep 2004 (20 years ago) |
Document Number: | P04000131596 |
FEI/EIN Number | 201679830 |
Address: | 324 S. RIVERHILLS DRIVE, TEMPLE TERRACE, FL, 33617 |
Mail Address: | 324 S. RIVERHILLS DRIVE, TEMPLE TERRACE, FL, 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lake Sheila MEsq. | Agent | 475 Central Avenue, St. Petersburg, FL, 33701 |
Name | Role | Address |
---|---|---|
HINES SCOTT W | President | 324 S. RIVERHILLS DRIVE, TEMPLE TERRACE, FL, 33617 |
Name | Role | Address |
---|---|---|
HINES SCOTT W | Secretary | 324 S. RIVERHILLS DRIVE, TEMPLE TERRACE, FL, 33617 |
Name | Role | Address |
---|---|---|
HINES SCOTT W | Treasurer | 324 S. RIVERHILLS DRIVE, TEMPLE TERRACE, FL, 33617 |
Name | Role | Address |
---|---|---|
HINES SCOTT W | Director | 324 S. RIVERHILLS DRIVE, TEMPLE TERRACE, FL, 33617 |
Name | Role | Address |
---|---|---|
Hines Karen F | Vice President | 324 S. Riverhills Drive, Temple Terrace, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000004306 | HINES G. C. | ACTIVE | 2014-01-13 | 2029-12-31 | No data | 324 S. RIVERHILLS DR., TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-16 | Lake, Sheila M, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-16 | 475 Central Avenue, 402, St. Petersburg, FL 33701 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-24 | 324 S. RIVERHILLS DRIVE, TEMPLE TERRACE, FL 33617 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-24 | 324 S. RIVERHILLS DRIVE, TEMPLE TERRACE, FL 33617 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State