Search icon

HIRE LEVEL DESIGNS, INC - Florida Company Profile

Company Details

Entity Name: HIRE LEVEL DESIGNS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIRE LEVEL DESIGNS, 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: 16 Oct 2008 (17 years ago)
Date of dissolution: 31 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2019 (6 years ago)
Document Number: P08000093612
FEI/EIN Number 263543258

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

Address: 15949 Citrus Knoll Dr, Winter Garden, FL, 34787, US
Mail Address: 15949 Citrus Knoll Dr, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELATE JOHN President 15949 Citrus Knoll Dr, Winter Garden, FL, 34787
DELATE JOHN J Agent 15949 Citrus Knoll Dr, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 15949 Citrus Knoll Dr, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 15949 Citrus Knoll Dr, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2016-04-05 15949 Citrus Knoll Dr, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2011-05-01 DELATE, JOHN JII -
CANCEL ADM DISS/REV 2010-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-31
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
REINSTATEMENT 2010-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State