Search icon

HILLTOP VENTURES INC. - Florida Company Profile

Company Details

Entity Name: HILLTOP VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILLTOP VENTURES 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: 30 Jul 2008 (17 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: P08000071278
FEI/EIN Number 263073772

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

Address: 64 GREEN STREET, WARNER ROBINS, GA, 31093, US
Mail Address: 64 GREEN STREET, WARNER ROBINS, GA, 31093, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL JAMES W President 64 GREEN STREET, WARNER ROBINS, GA, 31093
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 64 GREEN STREET, WARNER ROBINS, GA 31093 -
CHANGE OF MAILING ADDRESS 2012-01-05 64 GREEN STREET, WARNER ROBINS, GA 31093 -
REGISTERED AGENT NAME CHANGED 2010-07-19 BUSINESS FILINGS INCORPORATED -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-29
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State