Search icon

TOM HILL, INC. - Florida Company Profile

Company Details

Entity Name: TOM HILL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TOM HILL, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000050897
FEI/EIN Number 20-8935419

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

Address: 1360 NE 48TH COURT, OAKLAND PARK, FL 33334
Mail Address: 1360 NE 48TH COURT, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL, THOMAS S Agent 1360 NE 48TH COURT, OAKLAND PARK, FL 33334
HILL, THOMAS S President 1360 NE 48TH COURT, OAKLAND PARK, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022684 TOM HILL IMAGING EXPIRED 2012-03-05 2017-12-31 - 1360 NE 48 CT, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
TOM HILL VS PALM BEACH POLO, INC., etc., et al. 4D2011-1361 2011-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
95-4230

Parties

Name THOMAS W. HILL, JR.
Role Appellant
Status Active
Name TOM HILL, INC.
Role Appellant
Status Active
Name PALM BEACH POLO HOLDINGS, INC.
Role Appellee
Status Active
Name PALM BEACH POLO, INC.
Role Appellee
Status Active
Representations GRAIG GALLE, JOHN G. WHITE, I I I (DNU), RONALD PONZOLI, JR. (DNU)
Name PALM BEACH POLO AND COUNTRY
Role Appellee
Status Active
Name (DO NOT USE) LUCY CHERNOW BROWN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-02
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ PORTIONS OF REPLY BRIEF.
Docket Date 2011-11-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of TOM HILL
Docket Date 2011-10-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF AA'S REPLY BRIEF
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2011-10-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief w/Appendix ~ (4)
On Behalf Of TOM HILL
Docket Date 2011-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ TO 10/15/11
Docket Date 2011-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TOM HILL
Docket Date 2011-09-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2011-09-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2011-09-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2011-09-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2011-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2011-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2011-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2011-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 9 DAYS TO 9/9/11
Docket Date 2011-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2011-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 20 DAYS TO 8/31/11
Docket Date 2011-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2011-08-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (2)
On Behalf Of TOM HILL
Docket Date 2011-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (CD ROM FILED 8/8/11)
Docket Date 2011-08-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 7/29/11 NOTICE OF SUPP. AUTHORITY
Docket Date 2011-07-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ **STRICKEN 8/2/11-- NO CERT. OF SERVICE**
On Behalf Of TOM HILL
Docket Date 2011-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1)
On Behalf Of TOM HILL
Docket Date 2011-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TOM HILL
Docket Date 2011-07-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 7/29/11
Docket Date 2011-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TOM HILL
Docket Date 2011-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-03
Domestic Profit 2007-04-26

Date of last update: 25 Feb 2025

Sources: Florida Department of State