Entity Name: | HILL FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HILL FINANCIAL SERVICES, 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: | 16 Feb 2006 (19 years ago) |
Document Number: | P06000023728 |
FEI/EIN Number |
204435921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28100 US HWY 19 N, Clearwater, FL, 33761, US |
Mail Address: | P.O. BOX 10432, TAMPA, FL, 33679 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL HOWARD L | Director | P.O. Box 10432, Tampa, FL, 33679 |
HILL II HOWARD L | Agent | 28100 US HWY 19 N, Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 28100 US HWY 19 N, Suite 411, Clearwater, FL 33761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 28100 US HWY 19 N, SUITE 411, Clearwater, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | HILL II, HOWARD L | - |
CHANGE OF MAILING ADDRESS | 2010-03-05 | 28100 US HWY 19 N, Suite 411, Clearwater, FL 33761 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State