Search icon

RUNHILL.COM INC. - Florida Company Profile

Company Details

Entity Name: RUNHILL.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUNHILL.COM 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: 02 Dec 2004 (20 years ago)
Date of dissolution: 19 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: P04000162601
FEI/EIN Number 201948656

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

Address: 8004 NW 154TH ST, STE 278, HIALEAH, FL, 33016, US
Mail Address: 8004 NW 154TH ST, STE 278, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBSTER FRANK J President 8004 NW 154TH ST, HIALEAH, FL, 33016
WEBSTER DIANA M Vice President 8004 NW 154TH ST, HIALEAH, FL, 33016
WEBSTER FRANK J Agent 8004 NW 154TH ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-20 8004 NW 154TH ST, STE 278, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-08-20 8004 NW 154TH ST, STE 278, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-20 8004 NW 154TH ST, STE 278, HIALEAH, FL 33016 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-19
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-08-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State